Entity Name: | MIDWEST ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDWEST ENTERPRISES, 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: | 06 Aug 1975 (50 years ago) |
Document Number: | 482189 |
FEI/EIN Number |
591702379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 SW Quail Ridge Court, lake city, FL, 32024, US |
Mail Address: | 706 SW Quail Ridge Court, lake city, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDSON MARY A | Secretary | 706 SW Quail Ridge Court, lake city, FL, 32024 |
HUDSON MARY A | Director | 706 SW Quail Ridge Court, lake city, FL, 32024 |
HUDSON, GEORGE R | President | 706 SW Quail Ridge Court, lake city, FL, 32024 |
HUDSON, GEORGE R | Agent | 706 SW Quail Ridge Court, lake city, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-07-21 | 706 SW Quail Ridge Court, lake city, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2015-07-21 | 706 SW Quail Ridge Court, lake city, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-21 | 706 SW Quail Ridge Court, lake city, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-26 | HUDSON, GEORGE R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State