Search icon

MICKINS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MICKINS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICKINS PROPERTIES, 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: 30 Apr 1981 (44 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F29803
FEI/EIN Number 592094848

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

Address: % ROBERT A. SOLOVE, ESQ., 44 W. FLAGLER ST., SUITE 1100, MIAMI, FL, 33130-1808
Mail Address: % ROBERT A. SOLOVE, ESQ., 44 W. FLAGLER ST., SUITE 1100, MIAMI, FL, 33130-1808
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKINS, ANDEL W. President 16300 NW 44TH COURT, MIAMI, FL
MICKINS, ANDEL W. Director 16300 NW 44TH COURT, MIAMI, FL
SOLOVE,ROBERT A.,ESQ. Agent DADELAND TOWERS, SUITE 450, MIAMI, FL, 33156
PATTERSON THEATRICE Director 358 CATIVE DR SW, ATLANTA, GA
MICHINS ISAAC C. II Secretary 16300 NW 44TH COURT, MIAMI, FL
MICHINS ISAAC C. II Treasurer 16300 NW 44TH COURT, MIAMI, FL
MICHINS ISAAC C. II Director 16300 NW 44TH COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 DADELAND TOWERS, SUITE 450, 9500 S. DADELAND BLVD., MIAMI, FL 33156 -
REINSTATEMENT 1989-05-16 - -
CHANGE OF MAILING ADDRESS 1989-05-16 % ROBERT A. SOLOVE, ESQ., 44 W. FLAGLER ST., SUITE 1100, MIAMI, FL 33130-1808 -
CHANGE OF PRINCIPAL ADDRESS 1989-05-16 % ROBERT A. SOLOVE, ESQ., 44 W. FLAGLER ST., SUITE 1100, MIAMI, FL 33130-1808 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-10-14 - -
REGISTERED AGENT NAME CHANGED 1987-10-14 SOLOVE,ROBERT A.,ESQ. -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-03-05 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State