Search icon

MIKE'S MARKET, INC.

Company Details

Entity Name: MIKE'S MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000033296
FEI/EIN Number 59-3239751
Address: 1915 34TH STREET NW, WINTER HAVEN, FL 33881
Mail Address: 1915 34TH STREET NW, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MIKIM, SOON Agent 2070 HOMEWOOD BLVD, SUITE 308, DELRAY BEACH, FL 33445

Vice President

Name Role Address
HARRIS, ROBERT M Vice President 8967 GOLDEN GATE BLVD, POLK CITY, FL 33868

Director

Name Role Address
HARRIS, ROBERT M Director 8967 GOLDEN GATE BLVD, POLK CITY, FL 33868
SOON MI, KIM Director 2070 HOMEWOOD BLVD, SUITE 308, DELRAY BEACH, FL 33415

President

Name Role Address
SOON MI, KIM President 2070 HOMEWOOD BLVD, SUITE 308, DELRAY BEACH, FL 33415

Secretary

Name Role Address
SOON MI, KIM Secretary 2070 HOMEWOOD BLVD, SUITE 308, DELRAY BEACH, FL 33415

Treasurer

Name Role Address
SOON MI, KIM Treasurer 2070 HOMEWOOD BLVD, SUITE 308, DELRAY BEACH, FL 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1998-02-16 MIKIM, SOON No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 2070 HOMEWOOD BLVD, SUITE 308, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State