Search icon

MIKAN DISTRIBUTING, INC.

Company Details

Entity Name: MIKAN DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1992 (32 years ago)
Date of dissolution: 22 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: V69443
FEI/EIN Number 59-3142533
Address: 2326 Hibiscus Dr, Edgewater, FL 32141
Mail Address: 2326 Hibiscus Dr, Edgewater, FL 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, MICHAEL J Agent 2326 Hibiscus Dr, Edgewater, FL 32141

Vice President

Name Role Address
BROWN, JOANNE C Vice President 2326 Hibiscus Dr, Edgewater, FL 32141

Secretary

Name Role Address
BROWN, JOANNE C Secretary 2326 Hibiscus Dr, Edgewater, FL 32141

Director

Name Role Address
BROWN, JOANNE C Director 2326 Hibiscus Dr, Edgewater, FL 32141
BROWN, MICHAEL J Director 2326 Hibiscus Dr, Edgewater, FL 32141

President

Name Role Address
BROWN, MICHAEL J President 2326 Hibiscus Dr, Edgewater, FL 32141

Treasurer

Name Role Address
BROWN, MICHAEL J Treasurer 2326 Hibiscus Dr, Edgewater, FL 32141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2326 Hibiscus Dr, Edgewater, FL 32141 No data
CHANGE OF MAILING ADDRESS 2013-01-28 2326 Hibiscus Dr, Edgewater, FL 32141 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 2326 Hibiscus Dr, Edgewater, FL 32141 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 BROWN, MICHAEL J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State