Entity Name: | MICOR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Oct 1979 (46 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 844293 |
FEI/EIN Number |
420897542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1214 S. MYRTLE AVE., CLEARWATER, FL, 34616-3467 |
Mail Address: | 1214 S. MYRTLE AVE., CLEARWATER, FL, 34616-3467 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
MCCORKLE, JOHN P | Director | 1214 S. MYRTLE AVENUE, CLEARWATER, FL |
MCCORKLE, JOHN P | Secretary | 1214 S. MYRTLE AVENUE, CLEARWATER, FL |
MCCORKLE, JOHN P. | Treasurer | 1214 S. MYRTLE AVENUE, CLEARWATER, FL |
MCCORKLE, JOHN P., | Agent | 16030 GULF BLVD, REDINGTON BEACH, FL, 33708 |
MCCORKLE, JOHN P | President | 1214 S. MYRTLE AVENUE, CLEARWATER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-26 | 16030 GULF BLVD, REDINGTON BEACH, FL 33708 | - |
NAME CHANGE AMENDMENT | 1989-03-08 | MICOR ENTERPRISES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-04-08 | 1214 S. MYRTLE AVE., CLEARWATER, FL 34616-3467 | - |
CHANGE OF MAILING ADDRESS | 1986-04-08 | 1214 S. MYRTLE AVE., CLEARWATER, FL 34616-3467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-04-14 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1996-04-17 |
ANNUAL REPORT | 1995-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State