Search icon

MICKEY'S SNACKS & CONCESSION SUPPLY, CO.

Company Details

Entity Name: MICKEY'S SNACKS & CONCESSION SUPPLY, CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: P97000009992
FEI/EIN Number 59-3438708
Address: 900 A Backwater dr, Tarpon Springs, FL 34689
Mail Address: 900 A Backwater dr, Tarpon Springs, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FREYMULLER, MAXWELL Agent 900 A Backwater dr, Tarpon Springs, FL 34689

President

Name Role Address
Freymuller, Maxwell President 900 A Backwater dr, Tarpon Springs, FL 34689

Director

Name Role Address
Freymuller, Maxwell Director 900 A Backwater dr, Tarpon Springs, FL 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006498 MICKEYS PEANUTS ACTIVE 2021-01-13 2026-12-31 No data 900 A BACKWATER DRIVE, TARPON SPRINGS, FL, 34689
G15000096708 MICKEY'S PEANUTS ACTIVE 2015-09-21 2025-12-31 No data 900 A BACKWATER DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 FREYMULLER, MAXWELL No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 900 A Backwater dr, Tarpon Springs, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 900 A Backwater dr, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2020-03-26 900 A Backwater dr, Tarpon Springs, FL 34689 No data
REINSTATEMENT 2018-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2012-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1999-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-02-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State