Search icon

MICRO ELECTRIC, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
MICRO ELECTRIC 401(K) PLAN 2022 853508112 2023-05-27 MICRO ELECTRIC INC 11
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
MICRO ELECTRIC 401(K) PLAN 2021 853508112 2022-06-02 MICRO ELECTRIC INC 0
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

Key Officers & Management

Name Role Address
SHAMS PARVIZ President 12101 N. Dale Mabry, TAMPA, FL, 33618
SHAMS PARVIZ Agent 12101 N. Dale Mabry, TAMPA, FL, 33618

Events

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 -

Debts

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

Documents

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