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 |
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 |
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 | - | - |
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 |
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