Search icon

MICROIMAGE TECHNOLOGY CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: MICROIMAGE TECHNOLOGY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROIMAGE TECHNOLOGY CONSULTANTS, 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000079451
FEI/EIN Number 650636437

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

Address: 8353 NW 54TH ST, DORAL, FL, 33166, US
Mail Address: 8353 NW 54TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUSZCZYK MARIA P Vice President 13365 SW 144TH TERRACE, MIAMI, FL, 33186
GRUSZCZYK MARTIN M President 13365 S.W. 144 TERRACE, MIAMI, FL, 33186
GRUSZCZYK MARTIN MARIANO Agent 8353 N.W. 54 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 8353 NW 54TH ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-01-20 8353 NW 54TH ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-20 8353 N.W. 54 STREET, MIAMI, FL 33166 -
REINSTATEMENT 1999-12-10 - -
REGISTERED AGENT NAME CHANGED 1999-12-10 GRUSZCZYK, MARTIN MARIANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000444822 LAPSED 16-007105 CA 15 MIAMI-DADE COUNTY 2016-06-24 2021-07-27 $23,353.80 CALIFORNIA ELECTRONIC CENTER, CORP. DBA CEC CORP. AND, 6643 VALJEAN AVENUE, VAN NUYS, CA 91406
J16000197909 LAPSED 2015-021687-CA-01 MIAMI-DADE CIRCUIT COURT 2016-03-01 2021-03-23 $24,148.46 WYNIT DISTRIBUTION LLC, 5801 EAST TAFT ROAD, NORTH SYRACUSE, NY 13212

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State