Entity Name: | MICRO STAMPING CORPORATION |
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: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F04000004364 |
FEI/EIN Number |
222145568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 BELMONT DRIVE, SOMERSET, NJ, 08873 |
Mail Address: | 140 BELMONT DRIVE, SOMERSET, NJ, 08873 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SEMCER FRANK J | President | 360 LAKE ROAD, P.O. BOX 325, FAR HILLS, NJ, 07931 |
SEMCER FRANK J | Chairman | 360 LAKE ROAD, P.O. BOX 325, FAR HILLS, NJ, 07931 |
SEMCER FRANK J | Secretary | 620 Old Dutch Rd, Bedminster, NJ, 07921 |
FLYNN COLLEEN M | Agent | JOHNSON, POPE, BOKOR, RUPPEL & BURNS, LLP, CLEARWATER, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000021031 | MICRO | EXPIRED | 2010-03-05 | 2015-12-31 | - | 12955 STARKEY ROAD, SUITE 3700, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-19 | FLYNN, COLLEEN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | JOHNSON, POPE, BOKOR, RUPPEL & BURNS, LLP, 911 CHESTNUT STREET, CLEARWATER, FL 33756 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-05-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
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 Apr 2025
Sources: Florida Department of State