Search icon

S. MICIOTTA MEATS, INC. - Florida Company Profile

Company Details

Entity Name: S. MICIOTTA MEATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. MICIOTTA MEATS, 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: 27 Jun 1977 (48 years ago)
Date of dissolution: 09 Sep 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2002 (23 years ago)
Document Number: 540791
FEI/EIN Number 591794153

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

Address: 1604 NW 34TH TERRACE, LAUDERHILL, FL, 33311
Mail Address: 951 SW 4TH AVE, C/O BLAKESBERG CO, BOCA, FL, 33432
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICIOTTA, FRANK Treasurer 1680 NW 93RD TERRACE, PLANTATION, FL, 33322
MICIOTTA, SUSAN Agent 1921 N.W. 29TH ST., OAKLAND PARK, FL, 33309
MICIOTTA, SUSAN President 1680 NW 93RD TERRACE, PLANTATION, FL, 33322
MICIOTTA, FRANK Secretary 1680 NW 93RD TERRACE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 1604 NW 34TH TERRACE, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 1999-04-15 1604 NW 34TH TERRACE, LAUDERHILL, FL 33311 -

Documents

Name Date
Voluntary Dissolution 2002-09-09
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-02-20
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State