Search icon

MICROTECH REMEDIATION, INC. - Florida Company Profile

Company Details

Entity Name: MICROTECH REMEDIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROTECH REMEDIATION, 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: 10 Dec 2001 (23 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: P01000117457
FEI/EIN Number 300002914

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

Address: 400 MADISON AVE, #104, ORANGE PARK, FL, 32065
Mail Address: 400 MADISON AVE, #104, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISH KENNETH Agent 400 MADISON AVE. SUITE #104, ORANGE PARK, FL, 32065
KISH KENNETH President 400 MADISON AVE #104, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 400 MADISON AVE, #104, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2005-10-17 400 MADISON AVE, #104, ORANGE PARK, FL 32065 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 400 MADISON AVE. SUITE #104, ORANGE PARK, FL 32065 -
REINSTATEMENT 2002-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000075902 TERMINATED 1000000053620 2912 195 2007-06-21 2029-01-22 $ 19,256.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000315456 ACTIVE 1000000053620 2912 195 2007-06-21 2029-01-28 $ 19,256.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2005-10-17
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-24
REINSTATEMENT 2002-12-13
Domestic Profit 2001-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State