Search icon

MICROVIA, INC. - Florida Company Profile

Company Details

Entity Name: MICROVIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROVIA, 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: 20 Mar 1970 (55 years ago)
Date of dissolution: 04 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: 361594
FEI/EIN Number 591300910

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

Address: 2100 ROSS AVENUE, SUITE 2900, DALLAS, TX, 75201
Mail Address: 2100 ROSS AVENUE, SUITE 2900, DALLAS, TX, 75201
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSC, LLC Agent -
GILBERT JOHN C Director 2100 ROSS AVENUE, SUITE 2900, DALLAS, TX, 75201
KOCUREK SCOTT L Director 2100 ROSS AVENUE, SUITE 2900, DALLAS, TX, 75201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 1201 HAYS ST., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-02-26 CSC -
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 2100 ROSS AVENUE, SUITE 2900, DALLAS, TX 75201 -
CHANGE OF MAILING ADDRESS 2006-07-05 2100 ROSS AVENUE, SUITE 2900, DALLAS, TX 75201 -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-11-19 - -

Documents

Name Date
Voluntary Dissolution 2013-02-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State