Search icon

THE MIKE'S ON, INC. - Florida Company Profile

Company Details

Entity Name: THE MIKE'S ON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MIKE'S ON, 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: 01 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 2000 (24 years ago)
Document Number: P99000019283
FEI/EIN Number 593566503

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

Address: 3861 N LAKE ORLANDO PKWY, ORLANDO, FL, 32808
Mail Address: 3861 N LAKE ORLANDO PKWY, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKE ROGER L Director 3861 N LAKE ORLANDO PKWY, ORLANDO, FL, 32808
MIKE GWENDOLYN M Director 3861 N LAKE ORLANDO PKWY, ORLANDO, FL, 32808
MIKE ROBERT I Agent 716 FOX VALLEY DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 716 FOX VALLEY DR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2006-04-30 3861 N LAKE ORLANDO PKWY, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 3861 N LAKE ORLANDO PKWY, ORLANDO, FL 32808 -
REINSTATEMENT 2000-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State