Entity Name: | MICORP GPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2003 (22 years ago) |
Date of dissolution: | 09 Dec 2004 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2004 (20 years ago) |
Document Number: | P03000065414 |
FEI/EIN Number | 432019463 |
Address: | 700 SOUTHBRIDGE ST, AUBURN, MA, 01501 |
Mail Address: | 700 SOUTHBRIDGE ST, AUBURN, MA, 01501 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRELL GROUP CORPORATE SERVICES LLC | Agent | ATTN: SECRETARY, AVENTURA, FL, 33180 |
Name | Role | Address |
---|---|---|
FULLER JEFFREY | President | 11 WESTVIEW ST, AUBURN, MA, 01501 |
Name | Role | Address |
---|---|---|
FULLER JEFFREY | Treasurer | 11 WESTVIEW ST, AUBURN, MA, 01501 |
Name | Role | Address |
---|---|---|
FULLER JEFFREY | Clerk | 11 WESTVIEW ST, AUBURN, MA, 01501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-19 | 700 SOUTHBRIDGE ST, AUBURN, MA 01501 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-19 | 700 SOUTHBRIDGE ST, AUBURN, MA 01501 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2004-12-09 |
ANNUAL REPORT | 2004-08-19 |
Domestic Profit | 2003-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State