Search icon

MID-STATE ENERGY, INC.

Company Details

Entity Name: MID-STATE ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 1970 (54 years ago)
Document Number: 369185
FEI/EIN Number 591307713
Mail Address: 848 1st Avenue North, Naples, FL, 34102, US
Address: 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID-STATE ENERGY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 591307713 2019-03-05 MID STATE ENERGY INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing BRENDA BRIGGS
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 591307713 2018-06-11 MID STATE ENERGY INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing BRENDA BRIGGS
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 591307713 2017-05-09 MID STATE ENERGY INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing BRENDA BRIGGS
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 591307713 2016-07-26 MID STATE ENERGY INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing KEN ALLEN, JR.
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 591307713 2015-07-16 MID STATE ENERGY INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing KEN ALLEN, JR.
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 591307713 2014-07-28 MID STATE ENERGY INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing KEN ALLEN, JR.
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2012 591307713 2013-07-30 MID-STATE ENERGY INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing MID-STATE ENERGY INC
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2011 591307713 2012-10-09 MID STATE ENERGY INC 33
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Plan administrator’s name and address

Administrator’s EIN 591307713
Plan administrator’s name MID STATE ENERGY INC
Plan administrator’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249
Administrator’s telephone number 8636763910

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing MID STATE ENERGY INC
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2011 591307713 2012-10-09 MID STATE ENERGY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249

Plan administrator’s name and address

Administrator’s EIN 591307713
Plan administrator’s name MID STATE ENERGY INC
Plan administrator’s address 1130 N SCENIC HWY, LAKE WALES, FL, 338533249
Administrator’s telephone number 8636763910

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing MID STATE ENERGY INC
Valid signature Filed with authorized/valid electronic signature
MID-STATE ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2010 591307713 2011-09-09 MID-STATE ENERGY INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-05-01
Business code 221210
Sponsor’s telephone number 8636763910
Plan sponsor’s address 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853

Plan administrator’s name and address

Administrator’s EIN 591307713
Plan administrator’s name MID-STATE ENERGY INC
Plan administrator’s address 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853
Administrator’s telephone number 8636763910

Signature of

Role Plan administrator
Date 2011-09-09
Name of individual signing MID-STATE ENERGY INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ulizio Michael Agent 848 1st Avenue North, Naples, FL, 34102

President

Name Role Address
Allen Kenneth EJr. President 700 ARTI LANE, LAKE WALES, FL, 33859

Secretary

Name Role Address
Allen Kenneth EJr. Secretary 700 ARTI LANE, LAKE WALES, FL, 33859

Director

Name Role Address
Allen Kenneth EJr. Director 700 ARTI LANE, LAKE WALES, FL, 33859
Askar Casey Director 848 1st Avenue North, Naples, FL, 34102
Askar Bassam Director 848 1st Avenue North, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065571 HIGHLANDS OIL EXPIRED 2017-06-14 2022-12-31 No data 1130 N. SCENIC HWY, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
MERGER 2011-03-08 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000111847
MERGER 2005-05-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052501
MERGER 2002-04-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000041043
NAME CHANGE AMENDMENT 1991-12-23 MID-STATE ENERGY, INC. No data

Court Cases

Title Case Number Docket Date Status
MID-STATE ENERGY INC. VS SEMINOLE TRIBE OF FLORIDA, INC. 6D2023-2048 2023-01-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-1966

Parties

Name MID-STATE ENERGY, INC.
Role Appellant
Status Active
Representations DONALD G. PETERSON, ESQ.
Name KEN ALLEN, JR.
Role Appellee
Status Active
Name SEMINOLE TRIBE OF FLORIDA, INC.
Role Appellee
Status Active
Representations PETER HOMER, ESQ., HOWARD GOLDFARB, ESQ., CHRISTOPHER J. KING, ESQ.
Name MID-STATE ENERGY PARTNERS, LLC
Role Appellee
Status Active
Name LINDSAY BEATTIE
Role Appellee
Status Active
Name KOUSAY ASKAR
Role Appellee
Status Active
Name DANIEL N. DELGADO
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for attorney's fee is denied.
Docket Date 2023-05-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ COHEN, TRAVER AND STARGEL, JJ.
Docket Date 2023-04-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MID-STATE ENERGY INC.
Docket Date 2023-04-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PEITION FOR WRIT OF PROHIBITION
On Behalf Of MID-STATE ENERGY INC.
Docket Date 2023-03-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-03-15
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ The respondent shall serve a response to the petition for writ ofprohibition within ten days of the date of this order. The petitioners may replywithin ten days of service of the response.
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MID-STATE ENERGY INC.
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2023-01-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MID-STATE ENERGY INC.
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MID-STATE ENERGY INC.
KOUSAY ASKAR, MID-STATE ENERGY INC., D/B/A HIGHLANDS OIL CO., MID-STATE ENERGY PARTNERS, LLC, KEN ALLEN, JR., DANIEL N. DELGADO AND LINDSAY BEATTIE VS SEMINOLE TRIBE OF FLORIDA, INC., A FEDERAL CORPORATION D/B/A ASKAR ENERGY 6D2023-1732 2023-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-001966-0001-XX

Parties

Name KEN ALLEN, JR.
Role Appellant
Status Active
Name MID-STATE ENERGY, INC.
Role Appellant
Status Active
Name MID-STATE ENERGY PARTNERS, LLC
Role Appellant
Status Active
Name DANIEL N. DELGADO
Role Appellant
Status Active
Name LINDSAY BEATTIE
Role Appellant
Status Active
Name KOUSAY ASKAR
Role Appellant
Status Active
Representations YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ.
Name D/B/A HIGHLANDS OIL CO.
Role Appellant
Status Active
Name D/B/A ASKAR ENERGY
Role Appellee
Status Active
Name SEMINOLE TRIBE OF FLORIDA, INC.
Role Appellee
Status Active
Representations PETER HOMER, ESQ., HOWARD GOLDFARB, ESQ., BOBBI L. MELORO, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appeal 23-1732 is brought as an appeal from a nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(G) which authorizes appellate review of a nonfinal order granting or denying a motion for leave to amend to assert a claim for punitive damages. While this court determines that it does not have jurisdiction to review the order below under rule 9.130(a)(3)(G), it may review the order via petition for writ of certiorari pursuant to Florida Rule of Appellate Procedure 9.100(c)(1). Accordingly, the motion to dismiss is denied. The initial brief is stricken, and the appellant shall refile it as a petition for writ of certiorari in accordance with Florida Rule of Appellate Procedure 9.100 within twenty days from the date of this order.
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The Motions for Attorney's Fees are dismissed
Docket Date 2023-04-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The motion to dismiss filed on April 6, 2023 is granted. The petition for writ of certiorari is dismissed as moot.The Motions for Attorney's Fees are dismissed.
Docket Date 2023-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, Wozniak, and Smith
Docket Date 2023-04-24
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS RESPONSE TO RESPONDENT'S MOTION TO DISMISS PROCEEDING AND COURT'S NOTICE TO SHOW CAUSE
On Behalf Of KOUSAY ASKAR
Docket Date 2023-04-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Respondent's unopposed motion for leave to file amended response brief is granted. Respondent's amended response is deemed filed.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENT'S NOTICE OF FILING ORDER GRANTINGLEAVE TO FILE THIRD AMENDED COMPLAINTCLAIMING PUNITIVE DAMAGES
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within three days of this order, Respondent shall file a copy of the order referenced on page 109 of the appendix of its motion to dismiss. Within five days of whenever Respondent complies with this directive, Petitioner shall show cause why its petition should not be dismissed as moot. If the lower court does not issue an order in accord with the intentions expressed on page 109 of the appendix, the parties shall advise the Court immediately via status report.
Docket Date 2023-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PRECAUTIONARY MOTIONFOR ATTORNEYS' FEES
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KOUSAY ASKAR
Docket Date 2023-04-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ RESPONDENT'S UNOPPOSED MOTION TO FILEAMENDED RESPONSE BRIEF
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-04-10
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TOPETITION FOR A WRIT OF CERTIORARI
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISSPETITION FOR A WRIT OF CERTIORARI AS MOOT
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Respondent’s Unopposed Motion for Extension of Time to File Response is granted. Respondent shall file a response to the Petition for Writ of Certiorari within ten days from the date of this order.
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR TEN DAYEXTENSION OF TIME TO RESPOND TO CERTIORARI PETITION
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-03-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ ORDERED that Respondent in the above-styled cause shall, within ten days from the date of this order, file a Response to the Petition for Writ of Certiorari, filed March 13, 2023. Additionally, it is ORDERED that Petitioner is granted five days from service of the Response ordered herein to file a Reply thereto.
Docket Date 2023-03-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KOUSAY ASKAR
Docket Date 2023-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of KOUSAY ASKAR
Docket Date 2023-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SEMINOLE TRIBE OF FLORIDA, INC.
Docket Date 2023-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of KOUSAY ASKAR
Docket Date 2023-01-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KOUSAY ASKAR
Docket Date 2023-01-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO LOWER COURT
On Behalf Of KOUSAY ASKAR
Docket Date 2023-01-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANTS' MOTION TO TEMPORARILYRELINQUISH JURISDICTION TO LOWER COURT **WITHDRAWN-SEE 0222/23 TASK**
On Behalf Of KOUSAY ASKAR
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KOUSAY ASKAR
Docket Date 2023-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO LOWER COURT **WITHDRAWN-SEE 0222/23 TASK**
On Behalf Of KOUSAY ASKAR
Docket Date 2023-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOUSAY ASKAR

Date of last update: 02 Feb 2025

Sources: Florida Department of State