Search icon

MICKEY DOLLAR, INC.

Company Details

Entity Name: MICKEY DOLLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1993 (31 years ago)
Date of dissolution: 02 Feb 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 1996 (29 years ago)
Document Number: P93000065652
FEI/EIN Number 65-0437348
Address: 2742 S.W. 8TH ST., STORE 28, MIAMI, FL 33135
Mail Address: 2742 S.W. 8TH ST., STORE 28, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMILO, JOSEFINA Agent 16001 SW. 98TH CT., MIAMI, FL 33157

Director

Name Role Address
CAMILO, JOSEFINA Director 16001 SE. 98TH CT., MIAMI, FL

President

Name Role Address
CAMILO, JOSEFINA President 16001 SE. 98TH CT., MIAMI, FL

Secretary

Name Role Address
CAMILO, JOSEFINA Secretary 16001 SE. 98TH CT., MIAMI, FL

Treasurer

Name Role Address
CAMILO, JOSEFINA Treasurer 16001 SE. 98TH CT., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 16001 SW. 98TH CT., MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-12 2742 S.W. 8TH ST., STORE 28, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 1994-05-12 2742 S.W. 8TH ST., STORE 28, MIAMI, FL 33135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000193106 LAPSED 01021020030 20345 03478 2002-04-23 2022-05-15 $ 1,560.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State