Search icon

MID-STATE HOMES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MID-STATE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-STATE HOMES, 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: 18 Jun 1958 (67 years ago)
Date of dissolution: 02 Jul 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: 213095
FEI/EIN Number 590945134

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

Address: 4211 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607, US
Mail Address: 4211 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
211857
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-854-681
State:
ALABAMA
Type:
Headquarter of
Company Number:
1643320
State:
NEW YORK

Key Officers & Management

Name Role Address
DEARDEN MILES C Executive Vice President 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607
DEARDEN MILES C Treasurer 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607
DEARDEN MILES C Director 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607
PATRICK VICTOR P Secretary 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607
TROY JOSEPH J President 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607
TROY JOSEPH J Director 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607
CAUTHEN CHARLES C Vice President 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607
EISCH CYNTHIA B Assistant Treasurer 4211 W. BOY SCOUT BLVD. STE 1000, TAMPA, FL, 33607
CULBRETH JOHN Vice Chairman 4211 W. BOY SCOUT BLVD., STE 1000, TAMPA, FL, 33607
C T CORPORATION SYSTEM Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001065694
Phone:
8138714811

Latest Filings

Form type:
424B5
File number:
333-64896
Filing date:
2003-06-26
File:
Form type:
8-K
File number:
333-58995
Filing date:
2003-06-23
File:
Form type:
305B2
File number:
333-64896
Filing date:
2003-06-19
File:
Form type:
10-K405
File number:
333-58995
Filing date:
2002-03-28
File:
Form type:
15-15D
File number:
333-58995
Filing date:
2002-01-24
File:

Events

Event Type Filed Date Value Description
MERGER 2007-07-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000003375. MERGER NUMBER 700000066837
MERGER 2006-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000058023
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 4211 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2002-03-19 4211 W. BOY SCOUT BLVD., SUITE 1000, TAMPA, FL 33607 -
AMENDMENT 2000-07-24 - -
REGISTERED AGENT NAME CHANGED 1996-02-29 C T CORPORATION SYSTEM -
AMENDMENT 1995-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 1989-05-10 1200 SO. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2007-03-19
Merger 2006-06-29
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-03-27
Amendment 2000-07-24
ANNUAL REPORT 2000-04-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State