Mike/heflin Family Corp. is a For-Profit (Business) Corporation located in Flagstaff, AZ. Established on June 20, 2014, this corporation is officially registered under the document number 19342225 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 211 W Juniper Ave, Flagstaff, AZ 86001, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: N Heflin Revocable Trust from , holding the position of Shareholder; Nina M Heflin from Navajo County AZ, serving as the Director; Nina M Heflin from Navajo County AZ, serving as the Vice-President; R Mike Revocable Living Trust from , serving as the Shareholder; Reuben Mike from Navajo County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Freeman Statutory Services LLC as its official registered agent, located at 7144 E Stetson Dr, Suite 300, Scottsdale, AZ 85251.
As of the latest update, Mike/heflin Family Corp. filed its last annual reports on March 26, 2024
Active
Updated 3/21/2025 4:06:53 AM
Mike/heflin Family Corp.
Filing information
Company Name
Mike/heflin Family Corp.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
19342225
Date Filed
June 20, 2014
Company Age
11 years 4 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
05/31/2018
Original Incorporation Date
06/20/2014
Domicile State
Arizona
Business Type
Other - Building Company
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
06/20/2025
The data on Mike/heflin Family Corp. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
211 W Juniper Ave
Flagstaff, AZ 86001
County: Coconino
Last Updated: 12/05/2024
Flagstaff, AZ 86001
County: Coconino
Last Updated: 12/05/2024
Statutory Agent Information
Freeman Statutory Services LLC
7144 E Stetson Dr, Suite 300
Scottsdale, Az 85251
Attention: Tony Freeman
Agent Last Updated: 12/05/2024
County: Maricopa
Appointed Status: Active 12/5/2024
7144 E Stetson Dr, Suite 300
Scottsdale, Az 85251
Attention: Tony Freeman
Agent Last Updated: 12/05/2024
County: Maricopa
Appointed Status: Active 12/5/2024
Officer/Director Details
N Heflin Revocable Trust
Shareholder
Shareholder
Nina M Heflin
Director
Po Box 1219, Kayenta
Navajo County, AZ 86033
Director
Po Box 1219, Kayenta
Navajo County, AZ 86033
Nina M Heflin
Vice-President
Po Box 1219, Kayenta
Navajo County, AZ 86033
Vice-President
Po Box 1219, Kayenta
Navajo County, AZ 86033
R Mike Revocable Living Trust
Shareholder
Shareholder
Reuben Mike
Vice-President
Po Box 1219, Kayenta
Navajo County, AZ 86033
Vice-President
Po Box 1219, Kayenta
Navajo County, AZ 86033
Richard P Mike
Director
Po Box 1219, Kayenta
Navajo County, AZ 86033
Director
Po Box 1219, Kayenta
Navajo County, AZ 86033
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24111721259540
Filed Date
11/17/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24032609142434
Filed Date
3/26/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23092008170853
Filed Date
9/20/2023
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23041307559509
Filed Date
4/13/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22050511201750
Filed Date
5/5/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21051710429591
Filed Date
5/17/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20061616088059
Filed Date
6/16/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19080215044628
Filed Date
8/2/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19040409212400
Filed Date
4/4/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18053115063029
Filed Date
5/31/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
6/20/2014
Barcode ID
Name Type
True Name
Name
MIKE/HEFLIN FAMILY CORP.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
03/26/2024
Report Year
2019
Filed Date
04/04/2019
Report Year
2023
Filed Date
04/13/2023
Report Year
2022
Filed Date
05/05/2022
Report Year
2021
Filed Date
05/17/2021
More...
Document Images
Statement of Change
11/17/2024
2024 Annual Report
3/26/2024
Officer/Director/Shareholder Change
9/20/2023
2023 Annual Report
4/13/2023
2022 Annual Report
5/5/2022
More...
Other companies in Flagstaff