Search icon

MICRO DATA SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MICRO DATA SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRO DATA SOLUTIONS GROUP, 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 01 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2001 (24 years ago)
Document Number: P99000023566
FEI/EIN Number 650912123

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

Address: 270 LOCK RD., DEERFIELD BEACH, FL, 33442
Mail Address: 270 LOCK RD., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMIA ROBERT J Agent 10334 BOCA APRINGS DR., BOCA RATON, FL, 32424
CALAMIA ROBERT J President 10334 BOCA SPRINGS DR., BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-01 - -
REGISTERED AGENT NAME CHANGED 2000-08-14 CALAMIA, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2000-08-14 10334 BOCA APRINGS DR., BOCA RATON, FL 32424 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 270 LOCK RD., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2000-02-04 270 LOCK RD., DEERFIELD BEACH, FL 33442 -

Documents

Name Date
Voluntary Dissolution 2001-08-01
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-08-14
Domestic Profit 1999-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State