Search icon

MIG DEVELOPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: MIG DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIG DEVELOPMENT COMPANY 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: 14 Nov 1994 (30 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: P94000082934
FEI/EIN Number 650558768

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

Address: 5872 PENNOCK POINT ROAD, JUPITER, FL, 33458
Mail Address: 5872 PENNOCK POINT ROAD, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYMAN EDWIN B Director 250 AUSTRALIAN AVE., SOUTH, WEST PALM BEACH, FL
WAYMAN EDWIN B Chief Operating Officer 250 AUSTRALIAN AVE., SOUTH, WEST PALM BEACH, FL
COTE JAMES A Director 2175 N. CALIFORNIA BLVD- STE 800, WALNUT CREEK, CA
COTE JAMES A Secretary 2175 N. CALIFORNIA BLVD- STE 800, WALNUT CREEK, CA
COTE JAMES A Vice President 2175 N. CALIFORNIA BLVD- STE 800, WALNUT CREEK, CA
ELWOOD JAMES C. President 5872 PENNOCK POINT RD, JUPITER, FL, 33458
KALIK LANNY Vice President 1412 SE 2 ST, FORT LAUDERDALE, FL, 33301
ELWOOD JAMES C Agent 5872 PENNOCK POINT ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 5872 PENNOCK POINT ROAD, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2004-04-26 5872 PENNOCK POINT ROAD, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2002-05-06 ELWOOD, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 5872 PENNOCK POINT ROAD, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State