Search icon

MIDCO PETROLEUM COMPANY

Company Details

Entity Name: MIDCO PETROLEUM COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jan 2003 (22 years ago)
Document Number: 610575
FEI/EIN Number 59-1884578
Address: 2212 6TH ST, SARASOTA, FL 34237-2802
Mail Address: 2212 6TH ST, SARASOTA, FL 34237-2802
Place of Formation: FLORIDA

Agent

Name Role Address
DONALD C. FEE Agent 2212 6TH ST, SARASOTA, FL 34237

President

Name Role Address
FEE, DONALD C., JR. President 2212 6TH ST, SARASOTA, FL

Secretary

Name Role Address
FEE, DONALD C., JR. Secretary 2212 6TH ST, SARASOTA, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067579 BI-COUNTY LP EXPIRED 2015-06-29 2020-12-31 No data 2212 - 6TH STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 2212 6TH ST, SARASOTA, FL 34237-2802 No data
CHANGE OF MAILING ADDRESS 2025-06-01 2212 6TH ST, SARASOTA, FL 34237-2802 No data
MERGER 2003-01-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000044135
REGISTERED AGENT ADDRESS CHANGED 1998-02-20 2212 6TH ST, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 1996-04-10 DONALD C. FEE No data
REINSTATEMENT 1985-12-02 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
NAME CHANGE AMENDMENT 1985-02-20 MIDCO PETROLEUM COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State