Search icon

MICA SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: MICA SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICA SPECIALISTS, 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: 11 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000047174
FEI/EIN Number 593645360

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

Address: 440 11TH ST. N.W., NAPLES, FL, 34120
Mail Address: 440 11TH ST. N.W., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSE ROSS J Director 440 11TH ST. N.W., NAPLES, FL, 34120
JESSE ROSS J President 440 11TH ST. N.W., NAPLES, FL, 34120
JESSE ROSS J Secretary 440 11TH ST. N.W., NAPLES, FL, 34120
JESSE ROSS J Treasurer 440 11TH ST. N.W., NAPLES, FL, 34120
JESSE DEBORAH R Vice President 440 11TH ST NW, NAPLES, FL, 34120
JESSE DEBORAH R Director 440 11TH ST NW, NAPLES, FL, 34120
RANKIN DOUGLAS L Agent 2335 TAMIAMI TR. N., STE. 308, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 440 11TH ST. N.W., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-11-01 440 11TH ST. N.W., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000142050 TERMINATED 1000000068772 4329 2060 2008-02-12 2028-04-30 $ 4,320.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-08-02
ANNUAL REPORT 2005-05-08
ANNUAL REPORT 2004-03-21
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State