Search icon

MICKEY HAGE, INC. - Florida Company Profile

Company Details

Entity Name: MICKEY HAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICKEY HAGE, 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 Jul 1997 (28 years ago)
Document Number: P97000061502
FEI/EIN Number 593458430

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

Address: 2031 N C 470, Lake Panasoffkee, FL, 33538, US
Mail Address: 2031 N C 470, Lake Panasoffkee, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGE MICHAEL J Director 2031 N C 470, Lake Panasoffkee, FL, 33538
HAGE MICHAEL J Agent 12160 CR223, Oxford, FL, 34484

Fictitious Names

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 - 2308 E. ROBINSON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 12160 Co Rd 223, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2025-01-16 12160 Co Rd 223, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 12160 Co Rd 223, Oxford, FL 34484 -

Documents

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 Apr 2025

Sources: Florida Department of State