Search icon

MICON SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MICON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICON SYSTEMS, 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: 23 Feb 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F20927
FEI/EIN Number 592090181

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

Address: 410-I GOVERNMENT AVE., VALPARAISO, FL, 32580, US
Mail Address: 410-I GOVERNMENT AVE., VALPARAISO, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LARRY T Agent 410 GOVERNMENT AVE., VALPARAISO, FL, 32580
ANDERSON, L T President 410 GOVERNMENT AVE., VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-06 ANDERSON, LARRY T -
CANCEL ADM DISS/REV 2005-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 410 GOVERNMENT AVE., SUITE I, VALPARAISO, FL 32580 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 410-I GOVERNMENT AVE., VALPARAISO, FL 32580 -
CHANGE OF MAILING ADDRESS 2001-04-26 410-I GOVERNMENT AVE., VALPARAISO, FL 32580 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006044 LAPSED 2005-SC-1038 OKALOOSA COUNTY COURT 2006-03-13 2012-04-12 $2342.84 NEWARK IN ONE, 4801 NORTH RAVENSWOOD AVENUE, CHICAGO, IL 60640
J05000041258 LAPSED 04-CA-3374 OKALOOSA COUNTY COURT 2005-03-18 2010-03-29 $86,551.49 ARROW ELECTRONICS, INC., 7459 S. KIMA STREET, ENGLEWOOD, CO 80112

Documents

Name Date
REINSTATEMENT 2005-04-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-25
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-15
REINSTATEMENT 1999-11-15
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302735709 0419700 2000-02-01 107 SOUTH AVENUE, FORT WALTON BEACH, FL, 32547
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2000-02-01
Emphasis S: LEAD, N: LEAD
Case Closed 2000-05-08

Related Activity

Type Complaint
Activity Nr 202681649
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2000-03-09
Abatement Due Date 2000-04-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-03-09
Abatement Due Date 2000-03-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2000-03-09
Abatement Due Date 2000-03-28
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-03-09
Abatement Due Date 2000-03-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2000-03-09
Abatement Due Date 2000-04-11
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2000-03-09
Abatement Due Date 2000-03-28
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2000-03-09
Abatement Due Date 2000-03-28
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State