Search icon

MIKE CARTER I, INC.

Company Details

Entity Name: MIKE CARTER I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 1994 (31 years ago)
Document Number: P94000043215
FEI/EIN Number 65-0496406
Address: 435-12TH ST W, BRADENTON, FL 34205
Mail Address: 435-12TH ST W, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON, G JOSEPH, Esq. Agent 1206 MANATEE AVE W, BRADENTON, FL 34205

President

Name Role Address
CARTER, MICHAEL M President 435 12TH ST W,, BRADENTON, FL 34205

Secretary

Name Role Address
CARTER, MICHAEL M Secretary 435 12TH ST W,, BRADENTON, FL 34205

Treasurer

Name Role Address
CARTER, MICHAEL M Treasurer 435 12TH ST W,, BRADENTON, FL 34205

Vice President

Name Role Address
Merritt, Kristen Alice Vice President 435-12TH ST W, BRADENTON, FL 34205
ADAMS, MICHAEL W Vice President 435-12TH ST W, BRADENTON, FL 34205

Chief Financial Officer

Name Role Address
Merritt, Kristen Alice Chief Financial Officer 435-12TH ST W, BRADENTON, FL 34205

and CONTROLLER

Name Role Address
Merritt, Kristen Alice and CONTROLLER 435-12TH ST W, BRADENTON, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022335 MANASOTA SW INVESTORS EXPIRED 2010-03-17 2015-12-31 No data 435 12TH STREET W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 HARRISON, G JOSEPH, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1206 MANATEE AVE W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 435-12TH ST W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2009-01-21 435-12TH ST W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State