Search icon

MID-STATE MOVING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: MID-STATE MOVING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-STATE MOVING & STORAGE, 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: 20 Jul 1962 (63 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 261107
FEI/EIN Number 590975430

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

Address: 13755 U.S. HWY. 19,N, CLEARWATER, FL, 33764
Mail Address: 13755 U.S. HWY. 19,N, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESCOTT, JERRY President 13755 U.S. HWY. 19,N, CLEARWATER, FL, 33764
PRESCOTT, JERRY Director 13755 U.S. HWY. 19,N, CLEARWATER, FL, 33764
PRESCOTT, MARY LOU Vice President 13755 U.S. HWY. 19,N, CLEARWATER, FL, 33764
PRESCOTT, MARY LOU Secretary 13755 U.S. HWY. 19,N, CLEARWATER, FL, 33764
PRESCOTT, MARY LOU Director 13755 U.S. HWY. 19,N, CLEARWATER, FL, 33764
RESIDENT AGENT CORP.OF PINELLAS CO.,INC Agent 980 TYRONE BLVD., ST.PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078227 FLORIDA VAN LINES EXPIRED 2014-07-29 2019-12-31 - 13755 US 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 13755 U.S. HWY. 19,N, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2004-02-23 13755 U.S. HWY. 19,N, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1986-10-16 RESIDENT AGENT CORP.OF PINELLAS CO.,INC -
REGISTERED AGENT ADDRESS CHANGED 1986-10-16 980 TYRONE BLVD., ST.PETERSBURG, FL 33710 -
NAME CHANGE AMENDMENT 1979-06-27 MID-STATE MOVING & STORAGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000490994 TERMINATED 1000000601474 PINELLAS 2014-03-26 2034-05-01 $ 420.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State