Entity Name: | MICTER HOLDINGS & CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 14 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | P06000056992 |
FEI/EIN Number | 010863478 |
Address: | 1314 E Las Olas Blvd, #631, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E LAS OLAS BLVD, #631, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROCCO JULIE | Agent | 1314 E Las Olas Blvd, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
CROCCO JULIE | Chief Executive Officer | 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 1314 E Las Olas Blvd, #631, FT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 1314 E Las Olas Blvd, #631, FT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 1314 E Las Olas Blvd, #631, FT LAUDERDALE, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2012-02-02 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-09 |
ANNUAL REPORT | 2009-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State