Search icon

MICROTHERM, INC. - Florida Company Profile

Company Details

Entity Name: MICROTHERM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROTHERM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1990 (35 years ago)
Document Number: L45276
FEI/EIN Number 592983659

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

Address: 1020 N.W. 6TH ST STE B, GAINESVILLE, FL, 32601-2223, US
Mail Address: 1020 N.W. 6TH ST STE B, GAINESVILLE, FL, 32601-2223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS JOHN P Director 1020 N.W. 6TH ST STE B, GAINESVILLE, FL, 326012223
ATKINS, JOHN P. Agent 1020 N.W. 6TH ST STE B, GAINESVILLE, FL, 326012223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-29 1020 N.W. 6TH ST STE B, GAINESVILLE, FL 32601-2223 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1020 N.W. 6TH ST STE B, GAINESVILLE, FL 32601-2223 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1020 N.W. 6TH ST STE B, GAINESVILLE, FL 32601-2223 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State