Search icon

MIGS ETC., INC. - Florida Company Profile

Company Details

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

MIGS ETC., 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: 06 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000048927
FEI/EIN Number 650441227

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

Mail Address: 1858 RINGLING BLVD, SARASOTA, FL, 34236
Address: 5400 OCEAN BOULEVARD, SUITE 172, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CLYDE H Director 27 S ORANGE AVE, SARASOTA, FL, 34236
ERTUGRUL KENT Director 5400 OCEAN BOULEVARD, #172, SARASOTA, FL
WILSON CLYDE H Agent 27 S ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-14 5400 OCEAN BOULEVARD, SUITE 172, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 1996-08-14 5400 OCEAN BOULEVARD, SUITE 172, SARASOTA, FL 34231 -
NAME CHANGE AMENDMENT 1993-11-22 MIGS ETC., INC. -

Documents

Name Date
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State