Search icon

MIKE FERRAN, INC.

Company Details

Entity Name: MIKE FERRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: S94392
FEI/EIN Number 59-3102695
Address: 5552 BEACH BLVD, JACKSONVILLE, FL 32207
Mail Address: 5552 BEACH BLVD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCQUAIG, DAVID H Agent 4745 SUTTON PARK COURT, #103, JACKSONVILLE, FL 32224

President

Name Role Address
FERRAN, MICHAEL DSR. President 5552 BEACH BLVD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
FERRAN, MICHAEL DJR. Vice President 5552 BEACH BLVD, JACKSONVILLE, FL 32207

Secretary

Name Role Address
FERRAN, KIRSTEN M. Secretary 5552 BEACH BLVD, JACKSONVILLE, FL 32207
DuHamell, Richard F Secretary 5552 BEACH BLVD, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4745 SUTTON PARK COURT, #103, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 MCQUAIG, DAVID H No data
AMENDMENT 2019-05-30 No data No data
AMENDMENT 2018-12-10 No data No data
AMENDMENT 2018-05-24 No data No data
AMENDMENT 2016-04-29 No data No data
AMENDMENT 2006-12-01 No data No data
AMENDMENT 2003-10-20 No data No data
AMENDMENT 2003-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2023-08-02
Amendment 2023-05-18
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-08-20
ANNUAL REPORT 2022-01-28
Reg. Agent Change 2021-04-13
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State