Search icon

MIKE & PAUL INC - Florida Company Profile

Company Details

Entity Name: MIKE & PAUL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE & PAUL 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: 14 Feb 2017 (8 years ago)
Date of dissolution: 19 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: P17000015218
FEI/EIN Number 81-5416283

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

Address: 502 SWEET BAY CIR, WINTER HAVEN, FL, 33884, US
Mail Address: 502 SWEET BAY CIR, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPAKOSTAS MIKE E President 502 SWEET BAY CIR, WINTER HAVEN, FL, 33884
PAPAKOSTAS JOHN Vice President 2216 GARDEN LAKE DR, WINTER HAVEN, FL, 33884
PAPAKOSTAS MIKE E Agent 502 SWEET BAY CIR, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018610 THE BREADBOARD EXPIRED 2017-02-20 2022-12-31 - 502 SWEET BAY CIR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-19 - -
AMENDMENT 2017-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000577726 ACTIVE 1000000793264 POLK 2018-08-08 2038-08-15 $ 5,309.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000621583 TERMINATED 1000000761599 POLK 2017-11-02 2037-11-07 $ 9,305.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-04-23
Amendment 2017-07-24
Domestic Profit 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061828900 2021-04-29 0455 PPP 2127 SW 13th Ct, Delray Beach, FL, 33445-6214
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-6214
Project Congressional District FL-22
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.05
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State