Search icon

MICROMED, INC. - Florida Company Profile

Company Details

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

MICROMED, 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 Feb 1976 (49 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 497200
FEI/EIN Number 591650562

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

Address: 3811 MAULE RD, PENSACOLA, FL, 32503, US
Mail Address: 3811 MAULE RD, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE PAUL A Manager 3811 MAULE RD, PENSACOLA, FL, 32503
MALONE PAUL A Agent 3811 MAULE RD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 3811 MAULE RD, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 3811 MAULE RD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2010-01-04 3811 MAULE RD, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2008-01-07 MALONE, PAUL AIII -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-18
REINSTATEMENT 2005-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State