Search icon

MICRO MAINFRAME TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: MICRO MAINFRAME TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRO MAINFRAME TECHNOLOGY, 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: 21 Sep 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H22137
FEI/EIN Number 592453668

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

Address: 1265 TROPICANA RD., NE, PALM BAY, FL, 32905, US
Mail Address: 1265 TROPICANA RD., NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY DAVID N President 1265 TROPICANA RD., NE, PALM BAY, FL, 32905
RILEY KARLA Secretary 1265 TROPICANA RD., NE, PALM BAY, FL, 32905
RILEY KARLA Treasurer 1265 TROPICANA RD., NE, PALM BAY, FL, 32905
BEADLE JAMES P Agent 5205 BABCOCK ST., NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 1265 TROPICANA RD., NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2024-02-29 1265 TROPICANA RD., NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2024-02-29 BEADLE, JAMES P. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 5205 BABCOCK ST., NE, PALM BAY, FL 32905 -
REINSTATEMENT 1999-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Amendment 2024-02-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State