Search icon

MICROCOLD TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

MICROCOLD TECHNOLOGIES, 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: 10 Feb 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000009872
Address: 1001 S ANDREWS AVENUE, SUITE 101, FT LAUDERDALE, FL, 33316
Mail Address: 1001 S ANDREWS AVENUE, SUITE 101, FT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY MICHAEL President 4936 NW 47TH AVENUE, COCONUT CREEK, FL
ANTHONY MICHAEL Director 4936 NW 47TH AVENUE, COCONUT CREEK, FL
JOSEPH MITCHELL Vice President 10660 WILSHIRE BLVD, SUITE 505, LOS ANGELES, CA, 90024
JOSEPH MITCHELL Treasurer 10660 WILSHIRE BLVD, SUITE 505, LOS ANGELES, CA, 90024
JOSEPH MITCHELL Director 10660 WILSHIRE BLVD, SUITE 505, LOS ANGELES, CA, 90024
GRAHAM MAURICE Secretary 1001 S ANDREWS AVE, FT LAUDERDALE, FL, 33316
GRAHAM MAURICE Director 1001 S ANDREWS AVE, FT LAUDERDALE, FL, 33316
GRAHAM MAURICE Agent 1001 S ANDREWS AVENUE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State