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 |
Name | Role | Address |
---|---|---|
CAMILO, JOSEFINA | Agent | 16001 SW. 98TH CT., MIAMI, FL 33157 |
Name | Role | Address |
---|---|---|
CAMILO, JOSEFINA | Director | 16001 SE. 98TH CT., MIAMI, FL |
Name | Role | Address |
---|---|---|
CAMILO, JOSEFINA | President | 16001 SE. 98TH CT., MIAMI, FL |
Name | Role | Address |
---|---|---|
CAMILO, JOSEFINA | Secretary | 16001 SE. 98TH CT., MIAMI, FL |
Name | Role | Address |
---|---|---|
CAMILO, JOSEFINA | Treasurer | 16001 SE. 98TH CT., MIAMI, FL |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State