Search icon

MICROPARTS COPIERS & SUPPLIES, CORP. - Florida Company Profile

Company Details

Entity Name: MICROPARTS COPIERS & SUPPLIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROPARTS COPIERS & SUPPLIES, 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: 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: P04000061492
FEI/EIN Number 830392206

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

Address: 2550 NW 72nd. Ave., Miami, FL, 33122, US
Mail Address: 2550 NW 72nd Ave., Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH FABIO B Director 2550 NW 72nd Ave, Miami, FL, 33122
WALSH FABIO B Agent 2550 NW 72nd Ave., Miami, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2550 NW 72nd. Ave., 103, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2014-04-29 2550 NW 72nd. Ave., 103, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2550 NW 72nd Ave., 103, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2005-05-02 WALSH, FABIO B -

Documents

Name Date
Voluntary Dissolution 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State