Search icon

MIDDLETON HARVESTERS, INC.

Company Details

Entity Name: MIDDLETON HARVESTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1954 (71 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 178670
FEI/EIN Number 59-0720783
Address: 5875 MIDDLETON RD, ELKTON, FL 32033
Mail Address: P.O. BOX116, ELKTON, FL 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MIDDLETON, J L Agent 5875 MIDDLETON ROAD, ELKTON, FL 32033

Director

Name Role Address
MIDDLETON, J L Director 5875 MIDDLETON ROAD, ELKTON, FL 32033

President

Name Role Address
MIDDLETON, TEDRA ANN President 5875 MIDDLETON ROAD, ELKTON, FL 32033

Vice President

Name Role Address
MIDDLETON, J L Vice President 5875 MIDDLETON ROAD, ELKTON, FL 32033

Secretary

Name Role Address
MIDDLETON, J L Secretary 5875 MIDDLETON ROAD, ELKTON, FL 32033

Treasurer

Name Role Address
MIDDLETON, J L Treasurer 5875 MIDDLETON ROAD, ELKTON, FL 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-23 5875 MIDDLETON RD, ELKTON, FL 32033 No data
CHANGE OF MAILING ADDRESS 2009-05-23 5875 MIDDLETON RD, ELKTON, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2002-05-12 MIDDLETON, J L No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 5875 MIDDLETON ROAD, ELKTON, FL 32033 No data
NAME CHANGE AMENDMENT 1964-03-04 MIDDLETON HARVESTERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-23
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State