Search icon

MIKE LANG ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: MIKE LANG ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE LANG ELECTRICAL CONTRACTORS, 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: 21 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000036312
FEI/EIN Number 650827386

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

Address: 10839 NW 29TH ST, MIAMI, FL, 33172, US
Mail Address: 10839 NW 29TH ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG TIMOTHY JAMES Agent 10839 NW 29TH ST, MIAMI, FL, 33172
LANG TIMOTHY JAMES President 10839 NW 29TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 10839 NW 29TH ST, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2001-05-10 10839 NW 29TH ST, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2001-05-10 LANG, TIMOTHY JAMES -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 10839 NW 29TH ST, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000194813 TERMINATED 03-4402 SP 05 03 COUNTY, MIAMI-DADE COUNTY, FL 2003-05-22 2008-06-09 $2,535.58 JOHNSON CONTROLS, INC., 3300 CORPORATE AVENUE, SUITE 100, WESTON, FL 33331
J02000049423 TERMINATED CL 00 907 AF 15TH CIRCUIT COURT PALM BEACH 2000-06-12 2007-02-08 $33173.17 BANKERS MUTUAL CAPITAL CORPORATION, 631 US HIGHWAY ONE, SUITE 308, NORTH PALM BEACH, FL 33408
J02000049415 LAPSED CL-00-0156 AE 15TH CIRCUIT COURT PALM BEACH 2000-04-04 2007-02-08 $455247.55 BANKERS MUTUAL CAPITAL CORPORATION, 631 US HIGHWAY ONE, SUITE 308, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-10
Off/Dir Resignation 2000-10-26
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State