Search icon

MIKE'S PRO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S PRO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S PRO SHOP, 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: 16 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V51349
FEI/EIN Number 593138734

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

Address: 2955 MEADOW OAK DR. N., CLEARWATER, FL, 33761, US
Mail Address: 2955 MAEDOW OAK DR. N., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON, MICHEL D. Director 2955 MEADOW OAK DR. N., CLEARWATER, FL
NELSON, HOLLY Director 2955 MEADOW OAK DR. N., CLEARWATER, FL
NELSON, MICHAEL D. Agent 2955 MEADOW OAK DR. N., CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 2955 MEADOW OAK DR. N., CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1998-05-13 2955 MEADOW OAK DR. N., CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-17 2955 MEADOW OAK DR. N., CLEARWATER, FL 34621 -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State