Search icon

MICO WORLDWIDE TRADING, INC. - Florida Company Profile

Company Details

Entity Name: MICO WORLDWIDE TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICO WORLDWIDE TRADING, 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: 06 May 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000041002
FEI/EIN Number 650832617

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

Address: 1233 SE 11 AVENUE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1233 SE 11 AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JEAN M President 1233 SE 11 AVENUE, DEERFIELD BEACH, FL, 33441
LOPEZ JEAN M Vice President 1233 SE 11 AVENUE, DEERFIELD BEACH, FL, 33441
LOPEZ JEAN M Treasurer 1233 SE 11 AVENUE, DEERFIELD BEACH, FL, 33441
LOPEZ JEAN M Agent 1233 SE 11 AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 1233 SE 11 AVENUE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 1233 SE 11 AVENUE, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2008-01-11 - -
CHANGE OF MAILING ADDRESS 2008-01-11 1233 SE 11 AVENUE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2008-01-11 LOPEZ, JEAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000237987 ACTIVE 1000000035083 42922 1861 2006-10-11 2026-10-18 $ 1,216.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-18
REINSTATEMENT 2008-01-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State