Search icon

MIDSTATE ELECTRIC OF OCALA, INC.

Company Details

Entity Name: MIDSTATE ELECTRIC OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 1976 (49 years ago)
Date of dissolution: 23 Aug 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Aug 2019 (5 years ago)
Document Number: 502457
FEI/EIN Number 59-1708079
Address: 1612 NE 6TH AVE., OCALA, FL 34470
Mail Address: 1612 NE 6TH AVE., OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2023 591708079 2024-07-10 MIDSTATE ELECTRIC OF OCALA, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing TORI CRAWFORD
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2022 591708079 2023-07-11 MIDSTATE ELECTRIC OF OCALA, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing TORI CRAWFORD
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2021 591708079 2022-07-14 MIDSTATE ELECTRIC OF OCALA, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing TORI CRAWFORD
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2020 591708079 2021-07-23 MIDSTATE ELECTRIC OF OCALA, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing TORI CRAWFORD
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2019 591708079 2020-09-29 MIDSTATE ELECTRIC OF OCALA, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing TORI CRAWFORD
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2018 591708079 2019-07-25 MIDSTATE ELECTRIC OF OCALA, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing TORI CRAWFORD
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2017 591708079 2018-06-29 MIDSTATE ELECTRIC OF OCALA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing TORI CRAWFORD
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2016 591708079 2017-07-25 MIDSTATE ELECTRIC OF OCALA, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JERRY HAMMETT
Valid signature Filed with authorized/valid electronic signature
MIDSTATE ELECTRIC OF OCALA, INC. 401(K) PLAN 2015 591708079 2016-07-27 MIDSTATE ELECTRIC OF OCALA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-05-01
Business code 238210
Sponsor’s telephone number 3526223208
Plan sponsor’s address 1612 NE 6TH AVE, OCALA, FL, 344703643

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing JERRY HAMMETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BATSEL, ROBERT W Agent 2201 S.E. 30TH AVENUE, SUITE 201, OCALA, FL 34471

Vice President

Name Role Address
HAMMETT, BRIAN J Vice President 1024 W. HWY 329, CITRA, FL 32113

President

Name Role Address
HAMMETT, JERRY R President 1024 W HWY 329, CITRA, FL 32113

Director

Name Role Address
HAMMETT, JERRY R Director 1024 W HWY 329, CITRA, FL 32113

Secretary

Name Role Address
HAMMETT, DEBORAH Secretary 1024 W HWY 329, CITRA, FL 32113

Treasurer

Name Role Address
HAMMETT, DEBORAH Treasurer 1024 W HWY 329, CITRA, FL 32113

Events

Event Type Filed Date Value Description
CONVERSION 2019-08-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000216558. CONVERSION NUMBER 700000195907
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 2201 S.E. 30TH AVENUE, SUITE 201, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2009-03-04 1612 NE 6TH AVE., OCALA, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 1612 NE 6TH AVE., OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2002-06-19 BATSEL, ROBERT W No data

Documents

Name Date
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State