Search icon

MIMTID CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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