Search icon

M.P. MICKLER & SON INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.P. MICKLER & SON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.P. MICKLER & SON 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: 23 May 1942 (83 years ago)
Date of dissolution: 09 Nov 1990 (35 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (35 years ago)
Document Number: 103706
FEI/EIN Number 590360578

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

Address: 3325 BAYSHORE BLVD APT B-17, TAMPA, FL, 33629
Mail Address: 3325 BAYSHORE BLVD APT B-17, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLER, M. P. III Director 1907 W. KENNEDY BL, TAMPA, FL
DICKERSON, DAISY S. President 3325 BAYSHORE BLVD, TAMPA, FL
MEISE, LURLINE Director 9201 CARDIFF RD, RICHMOND, VA
MICKLER, BRIAN E. Vice President 4028 TAMWORTH, FT. WORTH, TX
MICKLER, BRIAN E. Director 4028 TAMWORTH, FT. WORTH, TX
MICKLER, M. P. III Vice President 1907 W. KENNEDY BL, TAMPA, FL
DICKERSON, DAISY S. Director 3325 BAYSHORE BLVD, TAMPA, FL
RUTLEDGE, LEE Agent 225 S. CITRUS GROVE BLVD., POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1986-07-01 3325 BAYSHORE BLVD APT B-17, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1986-07-01 3325 BAYSHORE BLVD APT B-17, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1986-07-01 225 S. CITRUS GROVE BLVD., POLK CITY, FL 33868 -

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-06-27
Type:
Planned
Address:
303 DAKIN ST, Kissimmee, FL, 32741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-09
Type:
FollowUp
Address:
303 DAKIN STREET, Kissimmee, FL, 32741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-01-11
Type:
Planned
Address:
303 DAKIN STREET, Kissimmee, FL, 32741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-09
Type:
Planned
Address:
303 DAKIN STREET, Kissimmee, FL, 32741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-12-08
Type:
Planned
Address:
303 DAKIN ST, Kissimmee, FL, 32741
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State