Entity Name: | MICKEY HAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Jul 1997 (28 years ago) |
Document Number: | P97000061502 |
FEI/EIN Number | 59-3458430 |
Address: | 12160 Co Rd 223, Oxford, FL 34484 |
Mail Address: | 12160 Co Rd 223, Oxford, FL 34484 |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGE, MICHAEL J | Agent | 12160 Co Rd 223, Oxford, FL 34484 |
Name | Role | Address |
---|---|---|
HAGE, MICHAEL J | Director | 12160 Co Rd 223, Oxford, FL 34484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000125075 | MICKEY HAGE REAL ESTATE GROUP | EXPIRED | 2014-12-12 | 2019-12-31 | No data | 2308 E. ROBINSON STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 12160 Co Rd 223, Oxford, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 12160 Co Rd 223, Oxford, FL 34484 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 12160 Co Rd 223, Oxford, FL 34484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-13 |
Off/Dir Resignation | 2018-07-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State