Search icon

MICAN CORP. - Florida Company Profile

Company Details

Entity Name: MICAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICAN CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2003 (22 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P03000044733
FEI/EIN Number 300182103

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

Address: 19380 SW 90th Ln Rd, DUNNELLON, FL, 34432, US
Mail Address: 19380 SW 90th Ln Rd, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINZ MICHAEL President 19380 SW 90 LANE RD., DUNNELLON, FL, 34432
PRINZ MICHAEL Agent 19380 S.W. 90 LN.RD., DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 19380 SW 90th Ln Rd, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2022-04-11 19380 SW 90th Ln Rd, DUNNELLON, FL 34432 -
REVOCATION OF VOLUNTARY DISSOLUT 2022-03-04 - -
VOLUNTARY DISSOLUTION 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2004-02-18 PRINZ, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 19380 S.W. 90 LN.RD., DUNNELLON, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
Revocation of Dissolution 2022-03-04
VOLUNTARY DISSOLUTION 2022-02-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State