Search icon

MICMAC GLOBAL, INC.

Company Details

Entity Name: MICMAC GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2010 (15 years ago)
Date of dissolution: 09 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2016 (8 years ago)
Document Number: P10000000580
FEI/EIN Number 271651435
Address: 3433 Castlerock Ct, Santa Rosa, CA, 95404, US
Mail Address: PO Box 3225, Santa Rosa, CA, 95402, US
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
WHITNEY J. D President 4881 Spotted Horse Drive, Colorado Springs, CO, 80923

Chief Financial Officer

Name Role Address
JONES JERRY Chief Financial Officer 2904 Moss Side Avenue, Richmond, VA, 23222

Secretary

Name Role Address
Whitney Ronald Secretary 3433 Castlerock Ct, Santa Rosa, CA, 95404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
VOLUNTARY DISSOLUTION 2016-12-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 3433 Castlerock Ct, Santa Rosa, CA 95404 No data
CHANGE OF MAILING ADDRESS 2013-03-27 3433 Castlerock Ct, Santa Rosa, CA 95404 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 InCorp Services, Inc No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112173 TERMINATED 1000000650473 LEE 2015-01-08 2025-01-22 $ 1,423.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000985144 TERMINATED 1000000510399 LEE 2013-05-10 2023-05-22 $ 460.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000931173 TERMINATED 1000000294634 LEE 2012-11-20 2022-12-05 $ 799.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-08
Domestic Profit 2010-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State