Search icon

MID-STATE REALTY CO., INC. - Florida Company Profile

Company Details

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

MID-STATE REALTY CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 1976 (49 years ago)
Document Number: 454251
FEI/EIN Number 591535483

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

Address: 4143 MOORES LAKE RD, DOVER, FL, 33527, US
Mail Address: 4143 Moores Lake Rd, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON, C. DENNIS President 4143 Moores Lake Rd, Dover, FL, 33527
CARLTON, C. DENNIS Secretary 4143 Moores Lake Rd, Dover, FL, 33527
CARLTON, C. DENNIS Treasurer 4143 Moores Lake Rd, Dover, FL, 33527
CARLTON,C. DENNIS Agent 4143 Moores Lake Rd, Dover, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 4143 MOORES LAKE RD, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 4143 Moores Lake Rd, Dover, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 4143 MOORES LAKE RD, DOVER, FL 33527 -
NAME CHANGE AMENDMENT 1976-03-31 MID-STATE REALTY CO., INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State