Search icon

MIGHTY PUNISHA INCOPORATED - Florida Company Profile

Company Details

Entity Name: MIGHTY PUNISHA INCOPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGHTY PUNISHA INCOPORATED 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 11 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2008 (17 years ago)
Document Number: P02000064920
FEI/EIN Number 810608142

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

Address: 4629 16TH AVE SOUTH, ST PETERSBERG, FL, 33711
Mail Address: 4629 16TH AVE SOUTH, ST PETERSBERG, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY NEWTON President 4629 16TH AVE SOUTH, ST PETERSBURG, FL, 33711
WADE KIRAN Vice President 4629 16TH AVE SOUTH, ST PETERSBURG, FL, 33711
HENRY HARTLEY Director 4629 16TH AVE SOUTH, ST PETERSBURG, FL, 33711
GRAY NEWTON Agent 4629 16TH AVE SOUTH, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 4629 16TH AVE SOUTH, ST PETERSBERG, FL 33711 -
CHANGE OF MAILING ADDRESS 2007-02-26 4629 16TH AVE SOUTH, ST PETERSBERG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 4629 16TH AVE SOUTH, ST PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2005-05-04 GRAY, NEWTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000957705 TERMINATED 1000000503022 HILLSBOROU 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000106964 TERMINATED 1000000359535 HILLSBOROU 2013-01-09 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000304215 ACTIVE 1000000265172 HILLSBOROU 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2008-02-11
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State