Search icon

M.E.L.A. MIKE, INC. - Florida Company Profile

Company Details

Entity Name: M.E.L.A. MIKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.E.L.A. MIKE, 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000072861
FEI/EIN Number 650698257

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

Address: 532 MARGARET STREET, KEY WEST, FL, 33040, US
Mail Address: 532 MARGARET STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MICHAEL President 2907 STAPLES AVE, KEY WEST, FL, 33040
WILSON MICHAEL Vice President 2907 STAPLES AVE, KEY WEST, FL, 33040
WILSON MICHAEL Agent 532 MARGARET STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005714 MICHAELS RESTURANT EXPIRED 2011-01-12 2016-12-31 - 532 MARGARET ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-16 WILSON, MICHAEL -
REINSTATEMENT 2015-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-16 532 MARGARET STREET, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001094496 TERMINATED 1000000191158 MONROE 2010-11-01 2030-12-08 $ 16,530.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
DEBIT MEMO# 033710-D 2018-12-27
REINSTATEMENT [CANCELLED] 2018-06-13
REINSTATEMENT 2016-09-29
REINSTATEMENT 2015-02-16
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State