Search icon

MIMS POWER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIMS POWER CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMS POWER CENTER, 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: 02 Aug 1976 (49 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 510833
FEI/EIN Number 591680168

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

Address: 414 W. HAMPTON SPRINGS AVE., PERRY, FL, 32347
Mail Address: 1441 E. Green St., PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS DEBRA D President 1441 E. Green St., PERRY, FL, 32347
MIMS DEBRA D Secretary 1441 E. Green St., PERRY, FL, 32347
MIMS DEBRA D Treasurer 1441 E. Green St., PERRY, FL, 32347
MIMS DEBRA L Agent 1441 E. Green St., PERRY, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-29 414 W. HAMPTON SPRINGS AVE., PERRY, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1441 E. Green St., PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 2007-04-16 MIMS, DEBRA L -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State