Entity Name: | MICRO ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICRO ELECTRIC, 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: | 26 Feb 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000017718 |
FEI/EIN Number |
010957975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12101 N. Dale Mabry, TAMPA, FL, 33618, US |
Mail Address: | P. O. BOX 271829, TAMPA, FL, 33688, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICRO ELECTRIC 401(K) PLAN | 2023 | 853508112 | 2024-05-15 | MICRO ELECTRIC INC | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-15 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 441210 |
Sponsor’s telephone number | 4156694161 |
Plan sponsor’s address | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 441210 |
Sponsor’s telephone number | 4156694161 |
Plan sponsor’s address | 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SHAMS PARVIZ | President | 12101 N. Dale Mabry, TAMPA, FL, 33618 |
SHAMS PARVIZ | Agent | 12101 N. Dale Mabry, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 12101 N. Dale Mabry, 1407, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 12101 N. Dale Mabry, 1407, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 12101 N. Dale Mabry, 1407, TAMPA, FL 33618 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000113320 | TERMINATED | 1000000651382 | HILLSBOROU | 2015-01-14 | 2035-01-22 | $ 575.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000817685 | TERMINATED | 1000000492359 | HILLSBOROU | 2013-04-15 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000917420 | TERMINATED | 1000000422852 | HILLSBOROU | 2012-11-26 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-10-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State