Search icon

MICO INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: MICO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICO INTERNATIONAL CORP. 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: 15 May 1979 (46 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 621827
FEI/EIN Number 112520668

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

Address: 4077 NW 79TH AVE, MIAMI, FL, 33166, US
Mail Address: P O BOX 421, SYOSSET, NY, 11791, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLOSSMAN BARBARA Secretary 10976 BLACKHAWK ST, PLANTATION, FL, 33324
SCHLOSSMAN BARBARA Treasurer 10976 BLACKHAWK ST, PLANTATION, FL, 33324
SCHLOSSMAN MURRAY Agent 10976BLACKHAWK ST, PLANTATION, FL, 33324
SCHLOSSMAN, MURRAY President 10976 BLACKHAWK ST, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 10976BLACKHAWK ST, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 4077 NW 79TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2000-04-27 SCHLOSSMAN, MURRAY -
CHANGE OF MAILING ADDRESS 1999-04-27 4077 NW 79TH AVE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000369970 ACTIVE 1000000218290 DADE 2011-06-07 2031-06-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State