Search icon

MIKEY'S BEACHSIDE PIZZARIA, INC. - Florida Company Profile

Company Details

Entity Name: MIKEY'S BEACHSIDE PIZZARIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKEY'S BEACHSIDE PIZZARIA, 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: 10 Aug 1998 (27 years ago)
Document Number: P98000070578
FEI/EIN Number 593527810

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

Address: 808 3RD AVNEUE, NEW SMYRNA BEACH, FL, 32169
Mail Address: 808 3RD AVNEUE, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEALS PIERSON DOLORES L President 1243 FRANKLIN DR, PT ORANGE, FL, 32119
SEALS PIERSON DOLORES L Agent 808 3RD AVNEUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-05-30 SEALS PIERSON, DOLORES L -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 808 3RD AVNEUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 808 3RD AVNEUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2003-05-07 808 3RD AVNEUE, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State