Search icon

VITICO MIESES CONSTRUCTION CLEAN UP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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