Search icon

MIKE'S PAINTING & PRESSURE WASHING, INC.

Company Details

Entity Name: MIKE'S PAINTING & PRESSURE WASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: P99000026686
FEI/EIN Number 650920165
Address: 13750 SW 61 PL RD, OCALA, FL, 34481
Mail Address: 13750 SW 61 PL RD, OCALA, FL, 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CELANO TAMMY Agent 13750 SW 61ST PL RD, OCALA, FL, 34481

Secretary

Name Role Address
Celano Tammy L Secretary 13750 SW 61st Place RD, Ocala, FL, 34481

Treasurer

Name Role Address
Celano Tammy L Treasurer 13750 SW 61st Place RD, Ocala, FL, 34481

Vice President

Name Role Address
Celano Tammy L Vice President 13750 SW 61st Place RD, Ocala, FL, 34481

Director

Name Role Address
Celano Tammy L Director 13750 SW 61st Place RD, Ocala, FL, 34481
CELANO MICHAEL Director 13750 SW 61ST PLACE RD, OCALA, FL, 34481

President

Name Role Address
CELANO MICHAEL President 13750 SW 61ST PLACE RD, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 CELANO, TAMMY No data
NAME CHANGE AMENDMENT 2014-04-09 MIKE'S PAINTING & PRESSURE WASHING, INC. No data
NAME CHANGE AMENDMENT 2006-03-23 MIKE'S PRESSURE CLEANING & PAINTING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 13750 SW 61 PL RD, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2005-04-18 13750 SW 61 PL RD, OCALA, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 13750 SW 61ST PL RD, OCALA, FL 34481 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State