Search icon

MICROCOMP CORPORATION - Florida Company Profile

Company Details

Entity Name: MICROCOMP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROCOMP CORPORATION 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: 08 Feb 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: M67323
FEI/EIN Number 592872318

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

Address: 5811 MEMORIAL HWY., STE. 104-105, TAMPA, FL, 33615
Mail Address: 5811 MEMORIAL HWY., STE. 104-105, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW JOEL F President 6202 N. SHELDON RD. #212, TAMPA, FL
SNOW JOEL F Secretary 6202 N. SHELDON RD. #212, TAMPA, FL
SNOW JOEL F Director 6202 N. SHELDON RD. #212, TAMPA, FL
SNOW JOEL F Agent 6202 N. SHELDON RD., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-19 5811 MEMORIAL HWY., STE. 104-105, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 1994-01-19 5811 MEMORIAL HWY., STE. 104-105, TAMPA, FL 33615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State