Search icon

MIMI H.J., INC. - Florida Company Profile

Company Details

Entity Name: MIMI H.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMI H.J., 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: 07 Aug 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000078189
FEI/EIN Number 593753759

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

Address: 607 S MOODY RD, #25-C, PALATKA, FL, 32177
Mail Address: 607 S MOODY RD, #25-C, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO VANNY President 425 ALAFAYA WOODS BLVD APT 11, OVIEDO, FL, 32765
PHAN LAN N Treasurer 425 ALAFAYA WOODS BLVD APT 11, OVIEDO, FL, 32765
HO VANNY Agent 607 S MOODY RD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-02 607 S MOODY RD, #25-C, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2002-10-02 607 S MOODY RD, #25-C, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-02 607 S MOODY RD, #25-C, PALATKA, FL 32177 -
AMENDMENT 2001-09-10 - -
REGISTERED AGENT NAME CHANGED 2001-09-10 HO, VANNY -

Documents

Name Date
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-10-02
Amendment 2001-09-10
Domestic Profit 2001-08-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State