Search icon

M.I.P. CENTER, INC. - Florida Company Profile

Company Details

Entity Name: M.I.P. CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.P. CENTER, 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: 07 Apr 1997 (28 years ago)
Date of dissolution: 11 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2006 (19 years ago)
Document Number: P97000031200
FEI/EIN Number 650855225

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

Address: 13391 GATEWAY DR. #117, FORT MYERS, FL, 33919
Mail Address: C/O SZYMANSKI, 13391 GATEWAY DR. #117, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTON CAROL Director 11/18 SCHONLATERN GASSE A-1010, VIENNA AUSTRIA
FULTON WARREN Director 11/18 SCHONLATERN GASSE A-1010, VIENNA AUSTRIA
SZYMANSKI FRANCES Agent 13391 GATEWAY DR. #117, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 13391 GATEWAY DR. #117, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2004-03-11 13391 GATEWAY DR. #117, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 13391 GATEWAY DR. #117, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2003-03-17 SZYMANSKI, FRANCES -

Documents

Name Date
Voluntary Dissolution 2006-01-11
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-08-19
DOMESTIC PROFIT ARTICLES 1997-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State