Search icon

MIRROR IMAGE DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: MIRROR IMAGE DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRROR IMAGE DETAILING, 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: 02 Jun 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: P00000056193
FEI/EIN Number 593664933

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

Address: 998 W BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 998 W BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CARLOS M President 18808 FOREST GLEN COURT, TAMPA, FL, 33647
GUTIERREZ CARLOS M Agent 18808 FOREST GLEN COURT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-06 998 W BRANDON BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2004-10-06 998 W BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-06 18808 FOREST GLEN COURT, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000145642 ACTIVE 1000000253608 HILLSBOROU 2012-02-24 2032-03-01 $ 364.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000464153 TERMINATED 1000000164084 HILLSBOROU 2010-03-16 2030-03-31 $ 905.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000461639 ACTIVE 1000000157949 HILLSBOROU 2010-01-21 2030-03-31 $ 5,872.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000459120 TERMINATED 1000000152013 HILLSBOROU 2009-12-02 2030-03-31 $ 3,180.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-03-02
ANNUAL REPORT 2005-05-23
REINSTATEMENT 2004-10-06
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-04
Domestic Profit 2000-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State