Search icon

WYKO MICA PRODUCTS, INC. - Florida Company Profile

Company Details

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

WYKO MICA PRODUCTS, 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: 02 Oct 1980 (44 years ago)
Date of dissolution: 29 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 1998 (27 years ago)
Document Number: F00063
FEI/EIN Number 592025845

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

Address: 2610 NW 55 CT., 33309AUDERDALE, FL, 33162, US
Mail Address: C/O HIXSON, MARIN, POWELL & DE SANCTIS, 16100 N.E. 16TH AVE., SUITE B, N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WYCK, ROY J Agent 2610 NW 55 CT, FT LAUDERDALE FL, 33309
VAN WYCK, ROY J President 2610 NW 55 CT, FT LAUDERDALE FL
VAN WYCK, ROY J Treasurer 2610 NW 55 CT, FT LAUDERDALE FL
VAN WYCK, ROY J Director 2610 NW 55 CT, FT LAUDERDALE FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-29 - -
AMENDMENT 1994-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 2610 NW 55 CT., 33309AUDERDALE, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1991-04-02 2610 NW 55 CT, FT LAUDERDALE FL 33309 -
CHANGE OF MAILING ADDRESS 1990-06-18 2610 NW 55 CT., 33309AUDERDALE, FL 33162 -

Documents

Name Date
Voluntary Dissolution 1998-06-29
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300494747 0418800 1997-08-19 2610 NW 55TH COURT, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-08-19
Case Closed 1997-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1997-09-12
Abatement Due Date 1997-10-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1997-09-12
Abatement Due Date 1997-10-01
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106953656 0418800 1992-02-11 2610 NW 55TH COURT, FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-02-19
Case Closed 1992-07-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1992-05-18
Abatement Due Date 1992-07-02
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 II
Issuance Date 1992-05-18
Abatement Due Date 1992-06-01
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1992-05-18
Abatement Due Date 1992-06-10
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100243 D02 IC
Issuance Date 1992-05-18
Abatement Due Date 1992-07-02
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001A
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-21
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1992-05-18
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State