Search icon

MARY-MIKE INC.

Company Details

Entity Name: MARY-MIKE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000003935
FEI/EIN Number 59-3163009
Mail Address: 944 MAPLE RIDGE COURT, ORANGE PARK, FL 32065
Address: 2485 BLANDING BLVD, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARY-MIKE, INC. 401(K) PLAN 2014 593163009 2015-07-14 MARY-MIKE, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 722513
Sponsor’s telephone number 9042725996
Plan sponsor’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 32065

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
MARY-MIKE, INC. 401(K) PLAN 2014 593163009 2015-06-05 MARY-MIKE, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 722513
Sponsor’s telephone number 9042725996
Plan sponsor’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 32065

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
MARY-MIKE, INC. 401(K) PLAN 2013 593163009 2014-10-02 MARY-MIKE, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 722513
Sponsor’s telephone number 9042725996
Plan sponsor’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 32065

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-02
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
MARY-MIKE, INC. 401(K) PLAN 2012 593163009 2013-07-23 MARY-MIKE, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 722110
Sponsor’s telephone number 9042725996
Plan sponsor’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 33065

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-23
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
MARY-MIKE, INC. 401(K) PLAN 2011 593163009 2012-10-05 MARY-MIKE, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 722110
Sponsor’s telephone number 9042725996
Plan sponsor’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 33065

Plan administrator’s name and address

Administrator’s EIN 593163009
Plan administrator’s name MARY-MIKE, INC.
Plan administrator’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 33065
Administrator’s telephone number 9042725996

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
MARY-MIKE, INC. 401(K) PLAN 2010 593163009 2011-10-12 MARY-MIKE, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 722110
Sponsor’s telephone number 9042725996
Plan sponsor’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 33065

Plan administrator’s name and address

Administrator’s EIN 593163009
Plan administrator’s name MARY-MIKE, INC.
Plan administrator’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 33065
Administrator’s telephone number 9042725996

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature
MARY-MIKE, INC. 401(K) PLAN 2009 593163009 2010-09-29 MARY-MIKE, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 722110
Sponsor’s telephone number 9042725996
Plan sponsor’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 33065

Plan administrator’s name and address

Administrator’s EIN 593163009
Plan administrator’s name MARY-MIKE, INC.
Plan administrator’s address 944 MAPLE RIDGE COURT, ORANGE PARK, FL, 33065
Administrator’s telephone number 9042725996

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing KATHLEEN SCHEURMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHEURMAN, KATHLEEN A Agent 944 MAPLE RIDGE COURT, ORANGE PARK, FL 32065

Director

Name Role Address
SCHEURMAN, KATHLEEN A Director 944 MAPLE RIDGE COURT, ORANGE PARK, FL 32065

President

Name Role Address
SCHEURMAN, KATHLEEN A President 944 MAPLE RIDGE COURT, ORANGE PARK, FL 32065

Secretary

Name Role Address
SCHEURMAN, KATHLEEN A Secretary 944 MAPLE RIDGE COURT, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-09 SCHEURMAN, KATHLEEN A No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-09 944 MAPLE RIDGE COURT, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1999-04-01 2485 BLANDING BLVD, MIDDLEBURG, FL 32068 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-02 2485 BLANDING BLVD, MIDDLEBURG, FL 32068 No data

Documents

Name Date
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State