Entity Name: | BRUCE MIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRUCE MIMS, 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: | 25 Feb 2002 (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: | P02000020704 |
FEI/EIN Number |
270002865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917 |
Mail Address: | 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917 |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIMS BRUCE W | President | 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917 |
MIMS BRUCE W | Secretary | 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917 |
MIMS BRUCE W | Treasurer | 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917 |
MIMS BRUCE W | Director | 9451 SEDGFIELD ROAD, NORTH FORT MYERS, FL, 33917 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE MIMS VS STATE OF FLORIDA | 5D2019-1845 | 2019-06-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUCE MIMS, INC. |
Role | Appellant |
Status | Active |
Representations | Nancy Ryan, Brian F. Smith, Robert Blaise Trettis, Brevard Public Defender, Louis Rossi, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Rebecca Rock McGuigan, Office of the Attorney General |
Name | Hon. Kelly J. McKibben |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2019-12-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-03 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2019-12-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-09-25 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-09-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2019-09-09 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | BRUCE MIMS |
Docket Date | 2019-09-09 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | BRUCE MIMS |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB W/IN 10 DAYS |
Docket Date | 2019-08-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF LT 3.800(B) MOTION |
On Behalf Of | BRUCE MIMS |
Docket Date | 2019-08-07 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | BRUCE MIMS |
Docket Date | 2019-07-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ EVIDENCE - WALLET MADE |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-07-22 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 299 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-06-27 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2019-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2019-06-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/21 |
On Behalf Of | BRUCE MIMS |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-23 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-22 |
Domestic Profit | 2002-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State