Search icon

MIRRORS R US INC - Florida Company Profile

Company Details

Entity Name: MIRRORS R US INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRRORS R US 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000092679
FEI/EIN Number 550792322

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

Address: 7897 UMBERTO CT, NAPLES, FL, 34114, US
Mail Address: 7897 UMBERTO CT, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTSON ARNOLD S Director 7897 UMBERTO CT, NAPLES, FL, 34114
MATTSON ARNOLD L Vice President 7897 UMBERTO CT, NAPLES, FL, 34114
MATTSON ROBERTA A Agent 7897 UMBERTO CT, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-02-17 MATTSON, ROBERTA A -
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 7897 UMBERTO CT, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2010-01-07 7897 UMBERTO CT, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 7897 UMBERTO CT, NAPLES, FL 34114 -
AMENDMENT 2004-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000517654 ACTIVE 1000000834281 COLLIER 2019-07-22 2039-07-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000517647 TERMINATED 1000000834280 COLLIER 2019-07-19 2039-07-31 $ 7,582.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000146555 TERMINATED 1000000776497 COLLIER 2018-03-19 2038-04-11 $ 670.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000136861 TERMINATED 1000000775656 COLLIER 2018-03-09 2038-04-04 $ 2,214.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000508426 TERMINATED 1000000754586 COLLIER 2017-08-18 2037-08-31 $ 1,175.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000508434 ACTIVE 1000000754587 COLLIER 2017-08-18 2037-08-31 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State