Search icon

MICA MASTERS, INC. - Florida Company Profile

Company Details

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

MICA MASTERS, 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: 26 Sep 1978 (47 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: 587575
FEI/EIN Number 591858768

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

Address: 2011 SW 70TH AVE, STE. A 18, DAVIE, FL, 33317
Mail Address: 2011 SW 70TH AVE, STE. A 18, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLIN CAROL Treasurer 2011 SW 70TH AVE, FORT LAUDERDALE, FL, 33317
MARLIN, GENE Director 2011 SW 70TH AVE, DAVIE, FL, 33317
MARLIN, GENE President 2011 SW 70TH AVE, DAVIE, FL, 33317
MARLIN, GENE Agent 2011 SW 70TH AVE, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1999-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-02 2011 SW 70TH AVE, STE. A 18, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 1999-12-02 2011 SW 70TH AVE, STE. A 18, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-02 2011 SW 70TH AVE, STE. A 18, DAVIE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1985-04-01 MARLIN, GENE -

Documents

Name Date
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17429515 0418800 1988-11-08 4701 SW 45 STREET, FT. LAUDERDALE, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-11-08
Case Closed 1988-12-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-11-18
Abatement Due Date 1988-11-29
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-11-18
Abatement Due Date 1988-11-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-11-18
Abatement Due Date 1988-11-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-23
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-11-18
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-18
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State