Entity Name: | MIMTID CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIMTID 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: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000006177 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 Linwood Road, Ft. Walton Beach, FL, 32547, US |
Mail Address: | 32 Linwood Road, Ft. Walton Beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX DAVID W | President | 32 Linwood Road, Ft. Walton Beach, FL, 32547 |
GILMORE ROBERT | Agent | 108 Southeast Eglin Parkway, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-14 | 32 Linwood Road, Ft. Walton Beach, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 32 Linwood Road, Ft. Walton Beach, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-15 | 108 Southeast Eglin Parkway, Fort Walton Beach, FL 32548 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001560102 | TERMINATED | 1000000479577 | LEON | 2013-10-07 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001271601 | LAPSED | 1000000479514 | MIAMI-DADE | 2013-08-05 | 2023-08-16 | $ 718.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000584665 | TERMINATED | 1000000479645 | HERNANDO | 2013-03-04 | 2033-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-06-08 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-05-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-30 |
Domestic Profit | 2010-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State