Search icon

MIKE'S PIES, INC.

Headquarter

Company Details

Entity Name: MIKE'S PIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1995 (29 years ago)
Document Number: V07419
FEI/EIN Number 593099750
Address: 10350 Windhorst Road, suite 100, Tampa, FL, 33619, US
Mail Address: 10350 Windhorst Road, suite 100, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIKE'S PIES, INC., KENTUCKY 1015477 KENTUCKY
Headquarter of MIKE'S PIES, INC., COLORADO 20181069286 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIKE'S PIES 401(K) PLAN 2023 593099750 2024-07-08 MIKE'S PIES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311800
Sponsor’s telephone number 8132497437
Plan sponsor’s address 10350 WINDHORST ROAD,SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature
MIKE'S PIES 401(K) PLAN 2022 593099750 2023-09-12 MIKE'S PIES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311800
Sponsor’s telephone number 8132497437
Plan sponsor’s address 10350 WINDHORST ROAD,SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature
MIKE'S PIES 401(K) PLAN 2021 593099750 2023-10-04 MIKE'S PIES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311800
Sponsor’s telephone number 8132497437
Plan sponsor’s address 10350 WINDHORST ROAD,SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature
MIKE'S PIES 401(K) PLAN 2020 593099750 2021-07-15 MIKE'S PIES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311800
Sponsor’s telephone number 8132497437
Plan sponsor’s address 10350 WINDHORST ROAD,SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature
MIKE'S PIES 401(K) PLAN 2019 593099750 2020-09-23 MIKE'S PIES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311800
Sponsor’s telephone number 8132497437
Plan sponsor’s address 8625 FLORIDA MINING BLVD., TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature
MIKE'S PIES 401(K) PLAN 2018 593099750 2019-10-10 MIKE'S PIES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 311800
Sponsor’s telephone number 8132497437
Plan sponsor’s address 8625 FLORIDA MINING BLVD., TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing MARY PROVATAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOODWIN, JAMES W Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Secretary

Name Role Address
PROVATAS MARY Secretary 2203 Pinnacle Circle North, Palm Harbor, FL, 34684

Chief Executive Officer

Name Role Address
MARTIN, MICHAEL A. Chief Executive Officer 3202 CHAPIN AVE, TAMPA, FL, 33611

Vice President

Name Role Address
MARTIN, GAYLE S. Vice President 3202 CHAPIN AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 10350 Windhorst Road, suite 100, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2021-02-09 10350 Windhorst Road, suite 100, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 No data
REINSTATEMENT 1995-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State