Entity Name: | THE MITIGATION INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 03 Mar 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N00000001541 |
FEI/EIN Number |
650993536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309, US |
Mail Address: | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROBERT H | Vice President | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
MILLER ROBERT H | Treasurer | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
MILLER ROBERT H | Director | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
JOHN DAVID L | President | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
JOHN DAVID L | Director | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
PLATT GEORGE I | Secretary | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
PLATT GEORGE I | Director | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
TEDRICK MICHELE | Agent | 6466 NW 5TH WAY, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 6466 NW 5TH WAY, FT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 6466 NW 5TH WAY, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 6466 NW 5TH WAY, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | TEDRICK, MICHELE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-16 |
ANNUAL REPORT | 2001-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State