Search icon

MICRO ASSEMBLY, INC. - Florida Company Profile

Company Details

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

MICRO ASSEMBLY, 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: 16 Oct 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000079204
FEI/EIN Number 650614804

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

Address: 43 S. POMPANO PARKWAY, #245, POMPANO BEACH, FL, 33069, US
Mail Address: 43 S. POMPANO PARKWAY, #245, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHRUP DAVID C Director 43 S POMPANO PARKWAY #245, POMPANO BEACH, FL, 33069
NORTHRUP DAVID C Agent 43 S. POMPANO PARKWAY, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 43 S. POMPANO PARKWAY, #245, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2009-04-22 43 S. POMPANO PARKWAY, #245, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 43 S. POMPANO PARKWAY, #245, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 1998-04-16 NORTHRUP, DAVID C -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-06-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State