Search icon

MIGHTYCELL, INC. - Florida Company Profile

Company Details

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

MIGHTYCELL, 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: 10 Mar 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000019620
FEI/EIN Number 650573088

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

Address: 4099 N 28TH WAY, HOLLYWOOD, FL, 33020, US
Mail Address: 4099 N 28TH WAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANE HSIEH MING STDV 4099 N 28TH WAY, HOLLYWOOD, FL, 33020
JANE HSIEH MING Agent 211 NW 72 AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 4099 N 28TH WAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-04-23 4099 N 28TH WAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2004-04-23 JANE HSIEH, MING -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 211 NW 72 AVE., #403, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1996-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State