Search icon

MICROTHERMICS, INCORPORATED

Company Details

Entity Name: MICROTHERMICS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F94000006030
FEI/EIN Number 56-1672920
Address: 3216-102 Wellington Court, Raleigh, NC 27615
Mail Address: 3216-102 Wellington Court, Raleigh, NC 27615
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
Miles, John J. President 3216-102 Wellington Court, Raleigh, NC 27615

Chairman of the Board

Name Role Address
Miles, John J. Chairman of the Board 3216-102 Wellington Court, Raleigh, NC 27615

Vice President

Name Role Address
Miles, David M. Vice President 3216-102 Wellington Court, Raleigh, NC 27615

Director

Name Role Address
Miles, John J. Director 3216-102 Wellington Court, Raleigh, NC 27615

Business Administration Manager

Name Role Address
Casey , Griffin Business Administration Manager 3216-102 Wellington Court, Raleigh, NC 27615

Secretary

Name Role Address
VACANT, VACANT Secretary 3216-102 Wellington Court, Raleigh, NC 27615

Treasurer

Name Role Address
VACANT, VACANT Treasurer 3216-102 Wellington Court, Raleigh, NC 27615

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3216-102 Wellington Court, Raleigh, NC 27615 No data
CHANGE OF MAILING ADDRESS 2021-04-28 3216-102 Wellington Court, Raleigh, NC 27615 No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2000-05-30 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1996-11-20 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State