Search icon

MICROCEPTION, INC. - Florida Company Profile

Company Details

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

MICROCEPTION, 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: 01 Jul 1996 (29 years ago)
Date of dissolution: 26 Dec 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: P96000055701
FEI/EIN Number 650684655

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

Address: 3100 N. OCEAN BLVD, SUITE 803, FT LAUDERDALE, FL, 33301, US
Mail Address: 3100 N. OCEAN BLVD, SUITE 803, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKOVSKY DAVID President 3100 N. OCEAN BLVD SUITE 803, FORT LAUDERDALE, FL, 33301
BERKOVSKY DAVID Agent 3100 N. OCEAN BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-04 3100 N. OCEAN BLVD, SUITE 803, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2001-09-04 3100 N. OCEAN BLVD, SUITE 803, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-04 3100 N. OCEAN BLVD, SUITE 803, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1997-03-20 BERKOVSKY, DAVID -

Documents

Name Date
Voluntary Dissolution 2001-12-26
ANNUAL REPORT 2001-09-04
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-03-20
DOCUMENTS PRIOR TO 1997 1996-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State