Search icon

MI-RO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: MI-RO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI-RO ELECTRIC, 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: 09 Mar 1999 (26 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: P99000021640
FEI/EIN Number 593583800

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

Address: 104 SW 3RD AVE, JASPER, FL, 32052
Mail Address: 104 SW 3RD AVE, PO BOX 1265, JASPER, FL, 32052
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN JAMES A Vice President PO BOX 1265, JASPER, FL, 32052
FLANAGAN JAMES A President PO BOX 1265, JASPER, FL, 32052
FLANAGAN JAMES A Officer PO BOX 1265, JASPER, FL, 32052
FLANAGAN MICHAEL Vice President PO BOX 1265, JASPER, FL, 32052
FLANAGAN MICHAEL Director PO BOX 1265, JASPER, FL, 32052
FOLSOM LYNDA M Agent 548 CHANSBRIDGES ROAD, JASPER, FL, 32052
FLANAGAN ROSE Director PO BOX 1265, JASPER, FL, 32052
FLANAGAN ROSE President PO BOX 1265, JASPER, FL, 32052

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 104 SW 3RD AVE, JASPER, FL 32052 -
AMENDMENT 2002-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000107887 TERMINATED 1000000080897 663 262 2008-05-23 2029-01-22 $ 737.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000345974 TERMINATED 1000000080897 663 262 2008-05-23 2029-01-28 $ 737.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State