Search icon

MICA TEX, INC.

Company Details

Entity Name: MICA TEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000075611
FEI/EIN Number 651007655
Address: 2038 HENLEY PLACE, FT. MYERS, FL, 33901
Mail Address: 2038 HENLEY PLACE, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER WILLIAM A Agent 2038 HENLEY PLACE, FT. MYERS, FL, 33901

President

Name Role Address
HODEL ALEXANDER President 2038 HENLEY PLACE, FT. MYERS, FL, 33901

Director

Name Role Address
HODEL ALEXANDER Director 2038 HENLEY PLACE, FT. MYERS, FL, 33901
MAHER WILLIAM A Director 2038 HENLEY PLACE, FORT MYERS, FL, 33901

Secretary

Name Role Address
HODEL ALEXANDER Secretary 2038 HENLEY PLACE, FT. MYERS, FL, 33901

Treasurer

Name Role Address
HODEL ALEXANDER Treasurer 2038 HENLEY PLACE, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000547324 TERMINATED 1000000477215 LEE 2013-03-01 2033-03-06 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001097438 TERMINATED 1000000395286 LEE 2012-11-21 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State