Search icon

M.I.M.A.C., INC. - Florida Company Profile

Company Details

Entity Name: M.I.M.A.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.M.A.C., 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: 01 Oct 1985 (40 years ago)
Date of dissolution: 13 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: H78819
FEI/EIN Number 592586636

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

Mail Address: 11375 68TH AVE N, SEMINOLE, FL, 33772, US
Address: 11375 68TH AVE N, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN MARY Vice President 11375 68TH AVE N, SEMINOLE, FL, 33772
MCCANN CHARLES C President 11375 68TH AVE N, SEMINOLE, FL, 33772
MCCANN CHARLES C Secretary 11375 68TH AVE N, SEMINOLE, FL, 33772
MCCANN JOSEPH Treasurer 11375 68 AVE, SEMINOLE, FL, 33772
MCCANN CHARLES Agent 11375 68TH AVE N, SEMINOLE F, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 11375 68TH AVE N, SEMINOLE F, FL 33772 -
CHANGE OF MAILING ADDRESS 2007-04-15 11375 68TH AVE N, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-18 11375 68TH AVE N, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2001-04-18 MCCANN, CHARLES -
REINSTATEMENT 1997-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000597275 TERMINATED 1000000173155 PINELLAS 2010-05-14 2030-05-19 $ 1,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-08-28
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State