Search icon

MICAR SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: MICAR SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICAR SYSTEMS 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: 27 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000101152
FEI/EIN Number 81-4811108

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957, US
Mail Address: 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETOMMASO MICHAEL President 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957
DETOMMASO MICHAEL Vice President 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957
DETOMMASO MICHAEL Treasurer 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957
DETOMMASO MICHAEL Secretary 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957
DETOMMASO CARMEN Director 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957
DETOMMASO MICHAEL Director 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957
DETOMMASO MICHAEL Agent 1235 PAR VIEW DRIVE, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-07-28 - -
REGISTERED AGENT NAME CHANGED 2021-07-28 DETOMMASO, MICHAEL -
AMENDMENT 2021-05-05 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
Amendment 2021-07-28
Amendment 2021-05-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Domestic Profit 2016-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State