Search icon

MICKS BEACH HIDEAWAY INC - Florida Company Profile

Company Details

Entity Name: MICKS BEACH HIDEAWAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICKS BEACH HIDEAWAY 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: 23 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000044393
FEI/EIN Number 81-2735918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERSEN MICKY Director 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL, 32118
PEDERSEN MICKY President 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL, 32118
PEDERSEN MICKY Secretary 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL, 32118
PEDERSEN MICKY Treasurer 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL, 32118
PEDERSEN MICKY Agent 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-03-16 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2021-03-16 PEDERSEN, MICKY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2009 s.atlantic ave, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-16
Domestic Profit 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State