Search icon

MIECO PETRO, INC. - Florida Company Profile

Company Details

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

MIECO PETRO, 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: 15 Apr 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M50305
FEI/EIN Number 592805138

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

Address: 738 MALABAR RD, PALM BAY, FL, 32909
Mail Address: 738 MALABAR RD NE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNIK GARY H Agent AVENTURA COR CENTER, AVENTURA, FL, 33180
MILLER, ROBERT N President 1290 MONUMENT AVE SE, PALM BAY, FL, 32909
MILLER, ROBERT N Secretary 1290 MONUMENT AVE SE, PALM BAY, FL, 32909
MILLER, ROBERT N Treasurer 1290 MONUMENT AVE SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 738 MALABAR RD, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2005-04-28 738 MALABAR RD, PALM BAY, FL 32909 -
REINSTATEMENT 2002-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2000-12-26 MIECO PETRO, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 AVENTURA COR CENTER, 20801 BISCAYNE BLVD #505, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1998-04-17 KORNIK, GARY H -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000077867 LAPSED 02-7672 CC 26 MIAMI-DADE COUNTY COURT 2004-05-21 2009-07-26 $8,913.40 BENNETT COMMERCIAL PUMP COMPANY, 1218 EAST PONTALUNA ROAD, SPRING LAKE, MI 49456
J04900006620 LAPSED 03-13266 COWE 80 CNTY CRT BROWARD CNTY WEST REG 2003-12-23 2009-03-10 $2448.40 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326
J04000004481 LAPSED 03-17288-SP23-4 MIAMI-DADE COUNTY COURT 2003-12-11 2009-01-20 $1,685.54 BFI WASTE SYSTEMS OF NORTH AMERICA, INC., 3840 N.W. 37TH COURT, MIAMI, FL 33142
J03000080293 LAPSED 02-19636 SP 05 (4) COUNTY COURT, MIAMI-DADE CTY 2003-02-04 2008-02-21 $3,792.54 SMITH FIBERCAST CO., P.O. BOX 201167, DALLAS, TX 75320
J02000230650 TERMINATED 01021400010 20422 03081 2002-05-28 2007-06-13 $ 13,275.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-12
REINSTATEMENT 2002-12-10
ANNUAL REPORT 2001-07-26
Name Change 2000-12-26
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State