Search icon

MIA MERMAIDS INC. - Florida Company Profile

Company Details

Entity Name: MIA MERMAIDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIA MERMAIDS 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: 15 Sep 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: P00000087485
FEI/EIN Number 582406904

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

Mail Address: 1730 NORTHEAST EXPY NE #200, ATLANTA, GA, 30329
Address: 642 N. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARDI JACK Director 1730 NORTHEAST EXPY NE #200, ATLANTA, GA, 30329
GALARDI JACK President 1730 NORTHEAST EXPY NE #200, ATLANTA, GA, 30329
BURNSIDE PATRICIA Agent 2455 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 2455 HOLLYWOOD BOULEVARD, SUITE 311, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-04-13 642 N. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 642 N. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2002-05-21 BURNSIDE, PATRICIA -

Documents

Name Date
ANNUAL REPORT 2008-04-13
REINSTATEMENT 2007-10-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State