Search icon

COMPOUNDMITER, INC. - Florida Company Profile

Company Details

Entity Name: COMPOUNDMITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPOUNDMITER, 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P04000011441
FEI/EIN Number 421617280

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

Address: 221 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579
Mail Address: 221 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE C. WAYNE President 221 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579
DRAKE KATHRYN C Vice President 221 COUNTRY CLUB RD., SHALIMAR, FL, 32579
DRAKE KATHRYN C Treasurer 221 COUNTRY CLUB RD., SHALIMAR, FL, 32579
QUINT CAROL S EXVP 2922 SAKLAN INDIAN DR., WALNUT CREEK, CA, 94595
QUINT RICHARD L Chief Executive Officer 2922 SAKLAN INDIAN DR., WALNUT CREEK, CA, 94595
DRAKE C. WAYNE P Agent 221 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 DRAKE, C. WAYNE PRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-23
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State