Entity Name: | MIKES MOBILE SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKES MOBILE SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P16000025302 |
FEI/EIN Number |
81-1909126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3017 KEYSVILLE DR, LITHIA, FL, 33547, US |
Mail Address: | 3017 KEYSVILLE DR, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEROME PRIME INC | Agent | - |
JACKSON MICHAEL Y | President | 3017 KEYSVILLE DR, LITHIA, FL, 33547 |
DOWLING JENNIFER M | Vice President | 3017 KEYSVILLE DR, LITHIA, FL, 33547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031486 | M & J MOBILE SERVICES | EXPIRED | 2016-03-28 | 2021-12-31 | - | 3017 KEYSVILLE DR, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-10 | JEROME PRIME INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 1201 S Collins St, 2, PLANT CITY, FL 33563 | - |
REINSTATEMENT | 2021-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 3017 KEYSVILLE DR, LITHIA, FL 33547 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000423572 | TERMINATED | 1000000829494 | HILLSBOROU | 2019-06-12 | 2039-06-19 | $ 3,345.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000280709 | TERMINATED | 1000000822794 | HILLSBOROU | 2019-04-12 | 2039-04-17 | $ 4,024.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-30 |
REINSTATEMENT | 2021-03-10 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-24 |
Domestic Profit | 2016-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State