Search icon

MICA INNOVATIONS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: MICA INNOVATIONS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICA INNOVATIONS OF TAMPA BAY, 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: 08 Nov 1990 (34 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: S11526
FEI/EIN Number 593048157

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

Address: 7166 118TH STREET NORTH, SEMINOLE, FL, 33772, US
Mail Address: 7166 118TH STREET NORTH, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL DANNY President 7166 118TH ST NO, SEMINOLE, FL
FENNELL DANNY Agent 7166 118TH ST. NO., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 7166 118TH STREET NORTH, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2010-04-27 7166 118TH STREET NORTH, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 7166 118TH ST. NO., SEMINOLE, FL 33772 -
REINSTATEMENT 1994-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State