Entity Name: | MIPS ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P05000031970 |
FEI/EIN Number | 202427626 |
Address: | 223 HICKMAN DR, SUITE 101, SANFORD, FL, 32771, US |
Mail Address: | MIPS ENTERPRISES CORP, P.O. BOX 952903, LAKE MARY, FL, 32795, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPAK SHAH | Agent | GROVEVIEW WAY, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
DIPAK SHAH | President | 11024 GROVEVIEW WAY, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08225900355 | RIGHT WAY FOOD | EXPIRED | 2008-08-12 | 2013-12-31 | No data | 467 W CHURCH AVE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 223 HICKMAN DR, SUITE 101, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-22 | 223 HICKMAN DR, SUITE 101, SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-22 | GROVEVIEW WAY, 11024, SANFORD, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | DIPAK, SHAH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-05-22 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
Domestic Profit | 2005-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State