Entity Name: | MIKE'S POOL SHACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE'S POOL SHACK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (8 years ago) |
Document Number: | P95000047326 |
FEI/EIN Number |
59-3321352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2407 State Road 60 E, LAKE WALES, FL, 33898, US |
Mail Address: | 2407 State Road 60 E, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS MICHAEL J | President | 2407 State Road 60 E, LAKE WALES, FL, 33898 |
HARRIS MICHAEL J | Secretary | 2407 State Road 60 E, LAKE WALES, FL, 33898 |
HARRIS MICHAEL J | Treasurer | 2407 State Road 60 E, LAKE WALES, FL, 33898 |
HARRIS MICHAEL J | Agent | 2407 State Road 60 E, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2407 State Road 60 E, LAKE WALES, FL 33898 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 2407 State Road 60 E, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 2407 State Road 60 E, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | HARRIS, MICHAEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000396164 | TERMINATED | 1000000869045 | POLK | 2020-11-25 | 2030-12-09 | $ 230.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000396156 | TERMINATED | 1000000869044 | POLK | 2020-11-25 | 2040-12-09 | $ 3,800.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000035105 | TERMINATED | 1000000769138 | POLK | 2018-01-16 | 2038-01-24 | $ 5,866.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13001032482 | TERMINATED | 1000000514531 | POLK | 2013-05-22 | 2033-05-29 | $ 6,465.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000049578 | TERMINATED | 1000000441950 | POLK | 2012-12-26 | 2033-01-02 | $ 382.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000818420 | TERMINATED | 1000000401260 | POLK | 2012-10-22 | 2022-10-31 | $ 560.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000771397 | TERMINATED | 1000000382559 | POLK | 2012-10-17 | 2032-10-25 | $ 1,047.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2009-08-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State