Entity Name: | MICOM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 29 Feb 1988 (37 years ago) |
Date of dissolution: | 11 Apr 1989 (36 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 1989 (36 years ago) |
Document Number: | P18219 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 LOS ANGELES AVENUE, SIMI VALLEY, CA, 93063 |
Mail Address: | 4100 LOS ANGELES AVENUE, SIMI VALLEY, CA, 93063 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THOMAS, RAYMOND V. | Secretary | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
THOMAS, RAYMOND V. | Vice President | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
FORD, DIANNE BELK | ASV | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
SAUNDERS, ALEXANDER W. | Vice President | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
EVANS, ROGER L. | President | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
EVANS, ROGER L. | Director | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
LUCIER, FRANCIS P. | Director | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
BARKER, MICHAEL E. | Vice President | 4100 LOS ANGELES AVE., SIMI VALLEY, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-11 | 4100 LOS ANGELES AVENUE, SIMI VALLEY, CA 93063 | - |
CHANGE OF MAILING ADDRESS | 1989-04-11 | 4100 LOS ANGELES AVENUE, SIMI VALLEY, CA 93063 | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State