Search icon

COUSINS MICA INC. - Florida Company Profile

Company Details

Entity Name: COUSINS MICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUSINS MICA 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: 19 Jan 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000004297
FEI/EIN Number 650463811

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

Address: 1785 NW 38TH AVE., LAUDERHILL, FL, 33311
Mail Address: 1785 NW 38TH AVE., LAUDERHILL, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORDEHAY ELI Director 3563 INVERRARY BLVD W, LAUDERHILL, FL, 33319
MONAS ROBERT Agent 11555 HERON BAY BLVD SUITE 200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-07 MONAS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 11555 HERON BAY BLVD SUITE 200, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-15 1785 NW 38TH AVE., LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2002-09-15 1785 NW 38TH AVE., LAUDERHILL, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-09-15
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State