Entity Name: | MI TECHNICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | F16000004459 |
FEI/EIN Number | 20-0858561 |
Address: | 860 GREENBRIER CIRCLE,, SUITE #304, CHESAPEAKE, VA 23322 |
Mail Address: | 816 WOODCOTT DRIVE, CHESAPEAKE, VA 23322 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
ARCHER, JOHN | Agent | 1671 St. Johns Bluff Rd. North, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
IHRIG, MICHAEL L | Chairman | 816 WOODCOTT DRIVE, CHESAPEAKE, VA 23322 |
Name | Role | Address |
---|---|---|
CIPPEL, MELISSA L | President | 6723 LUCAS POINT LOOP, GAINESVILLE, VA 20155 |
Name | Role | Address |
---|---|---|
IHRIG, MARY | Secretary | 816 WOODCOTT DRIVE, CHESAPEAKE, VA 23322 |
Name | Role | Address |
---|---|---|
Ihrig, Michael L, II | Vice President | 300 East 64th Apt 26A, New York, NY 10065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1671 St. Johns Bluff Rd. North, JACKSONVILLE, FL 32225 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-29 | 860 GREENBRIER CIRCLE,, SUITE #304, CHESAPEAKE, VA 23322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
Foreign Profit | 2016-10-03 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State