Search icon

MID-COUNTY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MID-COUNTY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-COUNTY CONSTRUCTION, 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 Jan 1971 (54 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 375845
FEI/EIN Number 591321180

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

Address: 1885 CEDAR ST, P.O. BOX 756, SAFETY HARBOR, FL, 33572
Mail Address: 1885 CEDAR ST, P.O. BOX 756, SAFETY HARBOR, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER, CHRISTINE President 100 WAVERLY WAY, APT 404, CLEARWATER, FL
HUNTER, JEFFREY M. Vice President 100 WAVERLY WAY, APT 404, CLEARWATER, FL
BARBER, CHARLES F Secretary 2056 OKADIA DR., CLEARWATER, FL
BARBER, CHARLES F Director 2056 OKADIA DR., CLEARWATER, FL
BARBER, CHARLES F. Treasurer 2056 OKADIA DR., CLEARWATER, FL
BARBER, CHARLES F. Director 2056 OKADIA DR., CLEARWATER, FL
HUNTER, JR H M Agent 1885 CEDAR STREET, 33572

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 1982-03-02 1885 CEDAR STREET, SAFETY HARBOR, FL, 33572 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14011803 0420600 1976-08-17 76 AVE N & 35 ST N, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Emphasis N: TREX
Case Closed 1976-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 C02
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1976-08-20
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A07 I
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1976-08-20
Abatement Due Date 1976-09-09
Nr Instances 15
13375514 0418800 1974-02-26 14800 WALSHINGHAM RD, Largo, FL, 33540
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-02-26
Case Closed 1984-03-10
13375365 0418800 1974-02-11 14800 WALSHINGHAM RD, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-02-22
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1974-02-22
Abatement Due Date 1974-02-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1974-02-22
Abatement Due Date 1974-02-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1974-02-22
Abatement Due Date 1974-02-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260601 B14
Issuance Date 1974-02-22
Abatement Due Date 1974-02-25
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State