Search icon

MIGHTY PROMISE ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MIGHTY PROMISE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGHTY PROMISE 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: 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: 21 Jun 1996 (29 years ago)
Document Number: P96000052931
FEI/EIN Number 593388335

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

Address: 1715 WINFIELD RD S, CLEARWATER, FL, 33756
Mail Address: 1715 WINFIELD RD S, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZEREPAK PIOTR President 1715 WINFIELD RD S, CLEARWATER, FL, 33756
CZEREPAK PIOTR Agent 1715 WINFIELD RD S, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04337900154 CRAFT MAX DEVELOPMENT ACTIVE 2004-12-02 2028-12-31 - 1715 WINFIELD RD S, CLEARWATER, FL, 33756-2478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1715 WINFIELD RD S, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2011-04-04 1715 WINFIELD RD S, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 1715 WINFIELD RD S, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2001-04-11 CZEREPAK, PIOTR -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State