Entity Name: | THE M.I.S. GUY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P98000070738 |
FEI/EIN Number | 593528939 |
Address: | 860 Bayou View Drive, Brandon, FL, 33510, US |
Mail Address: | 860 Bayou View Drive, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOCK ROBERT P | Agent | 860 Bayou View Drive, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
WOOCK ROBERT | President | 860 Bayou View Drive, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 860 Bayou View Drive, Brandon, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 860 Bayou View Drive, Brandon, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 860 Bayou View Drive, Brandon, FL 33510 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000329469 | TERMINATED | 1000000061757 | 018141 001127 | 2007-09-27 | 2027-10-10 | $ 3,504.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State