Entity Name: | MICROS POS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 1992 (32 years ago) |
Document Number: | P20676 |
FEI/EIN Number |
521101488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065-2289 |
Mail Address: | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065-2289 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KEHRING DOUGLAS | President | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 940652289 |
HILBRICH GREGORY | Treasurer | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 940652289 |
HIGGINS BRIAN S | Secretary | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 940652289 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-10-30 | 500 ORACLE PARKWAY, REDWOOD SHORES, CA 94065-2289 | - |
CHANGE OF MAILING ADDRESS | 2014-10-30 | 500 ORACLE PARKWAY, REDWOOD SHORES, CA 94065-2289 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1992-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000176300 | TERMINATED | 1000000020456 | 42521 182 | 2006-08-02 | 2026-08-09 | $ 934,239.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State