Search icon

AFFORDABLE QUALITY MICA INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE QUALITY MICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE QUALITY MICA 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: 22 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000062999
FEI/EIN Number 651121975

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

Address: 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
Mail Address: 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHAN TINA Director 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
BETHAN MARK President 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
BETHAN MARK Secretary 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
BETHAN MARK Director 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
BETHAN TINA Vice President 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
BETHAN TINA Treasurer 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312
BETHAN TINA Agent 5210 SW 28TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State