Search icon

MICROSTRUCTION, INC. - Florida Company Profile

Company Details

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

MICROSTRUCTION, 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: 20 Mar 1995 (30 years ago)
Date of dissolution: 27 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2004 (20 years ago)
Document Number: P95000022397
FEI/EIN Number 650570286

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

Address: 2311 TANGLEWOOD DR., SARASOTA, FL, 34239
Mail Address: 1620 NORTH LODGE DR., SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZ JR GEORGE A President 1620 NORTH LODGE DR., SARASOTA, FL, 34239
DIETZ JR GEORGE A Secretary 1620 NORTH LODGE DR., SARASOTA, FL, 34239
DIETZ JR GEORGE A Treasurer 1620 NORTH LODGE DR., SARASOTA, FL, 34239
DIETZ GEORGE A Agent 200 SOUTH ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-27 - -
REGISTERED AGENT NAME CHANGED 2002-04-15 DIETZ, GEORGE A -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 2311 TANGLEWOOD DR., SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 200 SOUTH ORANGE AVE, SARASOTA, FL 34236 -

Documents

Name Date
Voluntary Dissolution 2004-12-27
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State