Search icon

MICRO TOWER OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: MICRO TOWER OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRO TOWER OF FLORIDA 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: 29 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000047377
FEI/EIN Number 270304697

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

Address: 308 S. WESTLAND AVE, TAMPA, FL, 33606
Mail Address: 308 S. WESTLAND AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLANAHAN GLADYS Agent 308 S. WESTLAND AVE, TAMPA, FL, 33606
MCCLANAHAN GLADYS President 308 S. WESTLAND AVE, TAMPA, FL, 33606
DEPURY GARY Vice President 308 S. WESTLAND AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009286 CMC PROPERTIES EXPIRED 2010-01-28 2015-12-31 - 308 S. WESTLAND AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-08 - -
REGISTERED AGENT NAME CHANGED 2010-03-08 MCCLANAHAN, GLADYS -

Documents

Name Date
ANNUAL REPORT 2010-03-31
Amendment 2010-03-08
Domestic Profit 2009-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State