Entity Name: | MICKEY-MATICS, INCORPORATED. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICKEY-MATICS, INCORPORATED. 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 Sep 1977 (48 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 545994 |
FEI/EIN Number |
592292213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4508 SW 28TH TERRACE, FT. LAUDERDALE, FL, 33312, US |
Mail Address: | 4508 SW 28TH TERRACE, FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, MICHAEL | President | 4805 SW 28 TERRACE, FT LAUDERDALE, FL, 33312 |
PHILLIPS JANET | Agent | 8741 NW 57TH ST., TAMARAC, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-08-22 | 4508 SW 28TH TERRACE, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 4508 SW 28TH TERRACE, FT. LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-09-05 | 8741 NW 57TH ST., TAMARAC, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 1996-07-19 | PHILLIPS, JANET | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-08-22 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-05-02 |
Reg. Agent Change | 2000-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State