Search icon

MICOR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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