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 |
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 |
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 | - |
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