Search icon

MICROMEDICS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: MICROMEDICS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROMEDICS UNLIMITED, 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: 21 Sep 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S04935
FEI/EIN Number 593050256

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

Address: C/O THOMAS J. BURKE, IV, 6285 7TH PLACE, VERO BCH., FL, 32968
Mail Address: C/O THOMAS J. BURKE, IV, 6285 7TH PLACE, VERO BCH., FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE, THOMAS J., IV Director 6285 7TH PLACE, VERO BCH., FL
BURKE, THOMAS J., IV President 6285 7TH PLACE, VERO BCH., FL
BURKE, THOMAS J., IV Treasurer 6285 7TH PLACE, VERO BCH., FL
TILSON, MIKE E. Director 474 AVIATION AVE, PALM BAY, FL
TILSON, MIKE E. Vice President 474 AVIATION AVE, PALM BAY, FL
BURKE, LEONARD L. Director 1536 24TH PL SW, VERO BCH., FL
BURKE, LEONARD L. Secretary 1536 24TH PL SW, VERO BCH., FL
BURKE, THOMAS J., IV Agent 6285 7TH PLACE, VERO BCH., FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 May 2025

Sources: Florida Department of State