Search icon

MICRO COMPUTER SOLUTIONS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MICRO COMPUTER SOLUTIONS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRO COMPUTER SOLUTIONS OF SOUTH FLORIDA, 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: 28 Feb 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K68887
FEI/EIN Number 650098304

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

Address: 5871 SW 21 STR, HOLLYWOOD, FL, 33023, US
Mail Address: 5871 SW 21 STR, HOLLYWOOD, FL, 33023-3008, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDELL, ROBERT L. President 2601 SW 71 TERRACE, DAVIE, FL, 33314
WADDELL, ROBERT L. Agent 2601 SW 71 TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-08 5871 SW 21 STR, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1993-07-08 5871 SW 21 STR, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1992-12-14 2601 SW 71 TERRACE, DAVIE, FL 33314 -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-04-25 WADDELL, ROBERT L. -

Date of last update: 02 Mar 2025

Sources: Florida Department of State