Search icon

MICRODEL, INC. - Florida Company Profile

Company Details

Entity Name: MICRODEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRODEL, 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: 22 Jan 1993 (32 years ago)
Date of dissolution: 21 Nov 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 21 Nov 2011 (14 years ago)
Document Number: P93000006612
FEI/EIN Number 593171861

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

Address: 6571 BAYBORO COURT, ORLANDO, FL, 32829
Mail Address: 6571 BAYBORO COURT, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNISS WILLIAM President 6571 BAYBORO COURT, ORLANDO, FL, 32829
INNISS WILLIAM Secretary 6571 BAYBORO CT, ORLANDO, FL, 32829
INNISS WILLIAM Agent 6571 BAYBORO COURT, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 6571 BAYBORO COURT, ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6571 BAYBORO COURT, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2003-04-28 6571 BAYBORO COURT, ORLANDO, FL 32829 -
REINSTATEMENT 2000-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 INNISS, WILLIAM -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-11-21
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-30

Date of last update: 01 Jun 2025

Sources: Florida Department of State