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 |
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 |
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 | - |
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 |
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