Entity Name: | VITICO MIESES CONSTRUCTION CLEAN UP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITICO MIESES CONSTRUCTION CLEAN UP, 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 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P03000141220 |
FEI/EIN Number |
200437766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1511 MEADOWBROOK ST, LAKE PLACID, FL, 33852 |
Mail Address: | 1511 MEADOWBROOK ST, LAKE PLACID, FL, 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIESES VITICO | President | 902 SE 26TH STREET, CAPE CORAL, FL, 33904 |
REYES JORGE | Agent | 106 NE 6TH AVE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 1511 MEADOWBROOK ST, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2007-04-28 | 1511 MEADOWBROOK ST, LAKE PLACID, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-28 | 106 NE 6TH AVE, CAPE CORAL, FL 33909 | - |
AMENDMENT | 2006-06-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000785284 | LAPSED | 07-11351-CO-39 | CTY. CT. 6THJUD. PINELLAS CTY | 2010-07-09 | 2015-07-22 | $9,673.22 | BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY. 41, APOLLO BEACH, FL 33572 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-11-26 |
ANNUAL REPORT | 2007-04-28 |
Amendment | 2006-06-13 |
ANNUAL REPORT | 2006-02-22 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-02 |
Domestic Profit | 2003-12-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State