Entity Name: | MICORE INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000084185 |
FEI/EIN Number | 46-1124404 |
Address: | 4521 PGA Boulevard, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 4521 P.G.A. BOULEVARD, SUITE 474, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER BART D | Agent | 10393 EL CABALLO COURT, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
ALEXANDER BART D | Chief Executive Officer | 10393 EL CABALLO COURT, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
JAIN ACHAL | Chief Operating Officer | 40 WOODMERE ROAD, NORTH BRUNSWICK, NJ, 08902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-22 | 10393 EL CABALLO COURT, DELRAY BEACH, FL 33446 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 4521 PGA Boulevard, Suite 474, Palm Beach Gardens, FL 33418 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000075183 | TERMINATED | 1000000556203 | PALM BEACH | 2014-01-02 | 2034-01-15 | $ 361.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-09-22 |
ANNUAL REPORT | 2013-04-15 |
Domestic Profit | 2012-10-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State