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 |
Name | Role | Address |
---|---|---|
MCQUAIG, DAVID H | Agent | 4745 SUTTON PARK COURT, #103, JACKSONVILLE, FL 32224 |
Name | Role | Address |
---|---|---|
FERRAN, MICHAEL DSR. | President | 5552 BEACH BLVD, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
FERRAN, MICHAEL DJR. | Vice President | 5552 BEACH BLVD, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
FERRAN, KIRSTEN M. | Secretary | 5552 BEACH BLVD, JACKSONVILLE, FL 32207 |
DuHamell, Richard F | Secretary | 5552 BEACH BLVD, JACKSONVILLE, FL 32207 |
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 |
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