Search icon

MITOCON, INC. - Florida Company Profile

Company Details

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

MITOCON, 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: 14 Aug 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L92895
FEI/EIN Number 593024550

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

Address: 5712 17TH ST. WEST, BRADENTON, FL, 34207, UN
Mail Address: 5712 17TH ST. WEST, BRADENTON, FL, 34207, UN
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBAUCHE MICHAEL J President 5712 17TH ST. WEST, BRADENTON, FL, 34207
DEBAUCHE MICHAEL J Agent 5712 17TH ST. WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5712 17TH ST. WEST, BRADENTON, FL 34207 UN -
REGISTERED AGENT NAME CHANGED 2012-01-05 DEBAUCHE, MICHAEL J -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 5712 17TH ST. WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2012-01-05 5712 17TH ST. WEST, BRADENTON, FL 34207 UN -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000609858 LAPSED 1000000615598 MANATEE 2014-04-23 2024-05-09 $ 1,201.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2011-06-03
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-07-05
Reg. Agent Change 2007-05-16
ANNUAL REPORT 2006-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State