Entity Name: | MICRO STAMPING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F04000004364 |
FEI/EIN Number | 222145568 |
Address: | 140 BELMONT DRIVE, SOMERSET, NJ, 08873 |
Mail Address: | 140 BELMONT DRIVE, SOMERSET, NJ, 08873 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
FLYNN COLLEEN M | Agent | JOHNSON, POPE, BOKOR, RUPPEL & BURNS, LLP, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
SEMCER FRANK J | President | 360 LAKE ROAD, P.O. BOX 325, FAR HILLS, NJ, 07931 |
Name | Role | Address |
---|---|---|
SEMCER FRANK J | Chairman | 360 LAKE ROAD, P.O. BOX 325, FAR HILLS, NJ, 07931 |
Name | Role | Address |
---|---|---|
SEMCER FRANK J | Secretary | 620 Old Dutch Rd, Bedminster, NJ, 07921 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021031 | MICRO | EXPIRED | 2010-03-05 | 2015-12-31 | No data | 12955 STARKEY ROAD, SUITE 3700, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-19 | FLYNN, COLLEEN M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | JOHNSON, POPE, BOKOR, RUPPEL & BURNS, LLP, 911 CHESTNUT STREET, CLEARWATER, FL 33756 | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REINSTATEMENT | 2006-05-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-17 |
Reg. Agent Change | 2016-09-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State