Search icon

MIRBEC, INC.

Company Details

Entity Name: MIRBEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000108998
FEI/EIN Number 593613190
Address: 4400 County Breeze Dr, New Port Richey, FL, 34653, US
Mail Address: 4400 COUNTY BREEZE DRIVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LAUINGER KAREN VPres Agent 4400 County Breeze Dr, New Port Richey, FL, 34653

President

Name Role Address
LAUINGER KAREN V President 4400 COUNTY BREEZE DRIVE, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
LAUINGER JOHN C Vice President 4400 COUNTY BREEZE DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4400 County Breeze Dr, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4400 County Breeze Dr, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 LAUINGER, KAREN V, Pres No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000049574 TERMINATED 1000000011194 6292 1299 2005-03-29 2025-04-13 $ 11,327.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State