Search icon

MITURN, INC. - Florida Company Profile

Company Details

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

MITURN, 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: 23 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L95571
FEI/EIN Number 593016280

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

Address: 102 TOOKE STREET, FT. WALTON BEACH, FL, 32547
Mail Address: 102 TOOKE STREET, FT. WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON D. GAIL President 102 TOOKE STREET, FT. WALTON BEACH, FL, 32547
HANSON D. GAIL Agent 102 TOOKE STREET, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-12 102 TOOKE STREET, FT. WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2009-04-30 102 TOOKE STREET, FT. WALTON BEACH, FL 32547 -
REINSTATEMENT 2008-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 102 TOOKE STREET, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 1994-08-15 HANSON, D. GAIL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001135256 LAPSED 14-328-1A LEON 2015-11-12 2020-12-18 $9,544.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001085139 ACTIVE 1000000698868 OKALOOSA 2015-10-30 2025-12-04 $ 867.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000520477 TERMINATED 1000000606317 OKALOOSA 2014-04-07 2024-05-01 $ 721.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13001340984 TERMINATED 1000000520479 OKALOOSA 2013-08-14 2023-09-05 $ 899.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-22
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State