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 |
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 |
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 | - | - |
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 |
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