Entity Name: | MIPOD, INC. |
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: | 15 Dec 1992 (32 years ago) |
Branch of: | MIPOD, INC., ILLINOIS (Company Number CORP_51572661) |
Date of dissolution: | 26 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Mar 2020 (5 years ago) |
Document Number: | F92000000881 |
FEI/EIN Number |
363043154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 W. Higgins Road, Suite 280, Des Plaines, IL, 60018, US |
Mail Address: | 225 WEST ILLINOIS STREET, SUITE 450, CHICAGO, IL, 60654 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
PODOLSKY RANDY D | President | 225 W. Illinois Street, Chicago, IL, 60654 |
PODOLSKY STEVEN H | Director | 225 W. Illinois Street, Chicago, IL, 60654 |
PODOLSKY BONNIE L | Secretary | 225 WEST ILLINOIS STREET, CHICAGO, IL, 60654 |
Galbraith Genine | Secretary | 225 WEST ILLINOIS STREET, CHICAGO, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 1700 W. Higgins Road, Suite 280, Des Plaines, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 1700 W. Higgins Road, Suite 280, Des Plaines, IL 60018 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2000-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-03-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State