Search icon

MIKE'S DRYWALL SPRAYING, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S DRYWALL SPRAYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S DRYWALL SPRAYING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 1991 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S95022
FEI/EIN Number 593091741

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

Address: 10503 OAKVIEW POINTE TERRACE, GOTHA, FL, 34734, US
Mail Address: 10503 OAKVIEW POINTE TERRACE, GOTHA, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY MICHAEL W Director 10503 OAKVIEW POINTE TERRACE, GOTHA, FL, 34734
RILEY MICHAEL W President 10503 OAKVIEW POINTE TERRACE, GOTHA, FL, 34734
KEIDAISH, PHILIP F., JR. Agent SUITE 800, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 10503 OAKVIEW POINTE TERRACE, GOTHA, FL 34734 -
CHANGE OF MAILING ADDRESS 2003-04-23 10503 OAKVIEW POINTE TERRACE, GOTHA, FL 34734 -
REGISTERED AGENT NAME CHANGED 1991-12-06 KEIDAISH, PHILIP F., JR. -
REGISTERED AGENT ADDRESS CHANGED 1991-12-06 SUITE 800, 505 WEKIVA SPRINGS ROAD, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000349328 ACTIVE 1000000713594 ORANGE 2016-05-19 2026-06-01 $ 695.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-05-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-06-08
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State