Search icon

MIKLI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MIKLI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKLI ENTERPRISES, 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: 21 Sep 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000065504
FEI/EIN Number 650438814

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

Address: 821 5TH AVE., SOUTH, NAPLES, FL, 34102, US
Mail Address: 821 5TH AVE., SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUMWAY CHARLES L Director 821 5TH AVENUE SOUTH, NAPLES, FL, 34102
SHUMWAY CHARLES L Agent 631 16TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-22 631 16TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2001-02-22 SHUMWAY, CHARLES LJR -
CHANGE OF PRINCIPAL ADDRESS 1998-03-12 821 5TH AVE., SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-03-12 821 5TH AVE., SOUTH, NAPLES, FL 34102 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000039752 LAPSED 02-2432-SP COUNTY CT - COLLIER COUNTY, FL 2002-10-23 2008-02-03 $5090.50 MICHAEL SHALLIES, C/O MICHAEL A. BAVIELLO, JR, ESQUIRE, 1025 FIFTH AVENUE NORTH, NAPLES, FL 34102

Documents

Name Date
Reg. Agent Change 2001-02-22
ANNUAL REPORT 2001-02-19
Reg. Agent Resignation 2001-01-19
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State