Search icon

MIKES MOBILE SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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