Search icon

MIKE'S BOONOONOONOOS INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S BOONOONOONOOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S BOONOONOONOOS 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: 11 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000023239
FEI/EIN Number 522087886

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

Address: 1605 N. STATE ROAD 7, LAUDERDHILL, FL, 33313
Mail Address: 1605 N. STATE ROAD 7, LAUDERDHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON MICHAEL President 1605 N. STATE ROAD 7, LAUDERDHILL, FL, 33313
LYON MICHAEL Agent 1605 N. STATE ROAD 7, LAUDERDHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-04-13 MIKE'S BOONOONOONOOS INC. -
REGISTERED AGENT NAME CHANGED 2005-04-11 LYON, MICHAEL -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2007-07-17
REINSTATEMENT 2006-10-13
Name Change 2005-04-13
ANNUAL REPORT 2005-04-11
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-09-02
DEBIT MEMO DISSOLUTI 2003-06-13
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State