Search icon

MICROS POS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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