Search icon

MIKERON, INC. - Florida Company Profile

Company Details

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

MIKERON, 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: 10 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000082587
FEI/EIN Number 593284559

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

Address: 5805 N 50TH ST, SUITE #49 & 50, TAMPA, FL, 33610, US
Mail Address: P O BOX 8493, TAMPA, FL, 33604, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS MICHAEL L Director 7702 TALIAFERRO ST, TAMPA, FL, 33604
MILLS MICHAEL L President 7702 TALIAFERRO ST, TAMPA, FL, 33604
WING RONALD E Director 10735 LOS SANTOS DR, PORT RICHEY, FL, 33668
WING RONALD E Vice President 10735 LOS SANTOS DR, PORT RICHEY, FL, 33668
MILLS PAMELA A Secretary 7702 TALIAFERRO ST, TAMPA, FL, 33604
MILLS PAMELA A Treasurer 7702 TALIAFERRO ST, TAMPA, FL, 33604
WING EVELYN Treasurer 10735 LOS SANTOS DR, PORT RICHEY, FL, 34668
STREET KAY DM 1601 MAPLE AVE, TAMPA, FL, 33604
BROWN KERRY H Agent 3825 HENDERSON BLVD SUITE 200, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-28 5805 N 50TH ST, SUITE #49 & 50, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1995-07-28 5805 N 50TH ST, SUITE #49 & 50, TAMPA, FL 33610 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State