Search icon

MICRO-INJECTIONS INC. - Florida Company Profile

Company Details

Entity Name: MICRO-INJECTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRO-INJECTIONS 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: 20 Jun 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M86682
FEI/EIN Number 592897832

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

Address: 15108 LK. MAGDALENE BLVD., TAMPA, FL, 33618
Mail Address: 15108 LK. MAGDALENE BLVD., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH, WAYNE D. President 15108 LK MAGDALENE BLVD, TAMPA, FL
SMITH, CAROL Secretary 15108 LK MAGDALENE BLVD, TAMPA, FL
SMITH, CAROL Treasurer 15108 LK MAGDALENE BLVD, TAMPA, FL
SMITH, WAYNE D. Agent 15108 LK MAGDALENE BLVD, TAMPA, FL, 336188704
SMITH, WAYNE D. Director 15108 LK MAGDALENE BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1990-04-26 SMITH, WAYNE D. -
REGISTERED AGENT ADDRESS CHANGED 1990-04-26 15108 LK MAGDALENE BLVD, TAMPA, FL 33618-8704 -

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State