Search icon

MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS, INC.

Company Details

Entity Name: MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Apr 2001 (24 years ago)
Date of dissolution: 31 Aug 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2015 (9 years ago)
Document Number: F01000002002
FEI/EIN Number 593526224
Address: 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801
Mail Address: 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
M.A.R.S. 401K PLAN 2021 593526224 2022-10-14 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 8135334706
Plan sponsor’s address 2855 INTERSTATE DR SUITE 115, LAKELAND, FL, 38805

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THOMAS MURPHY
Valid signature Filed with authorized/valid electronic signature
M.A.R.S. 401K PLAN 2019 593526224 2020-07-02 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 8635816895
Plan sponsor’s address 2855 INTERSTATE DRIVE, SUITE 115, LAKELAND, FL, 33805

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing AMY GROFF
Valid signature Filed with authorized/valid electronic signature
M.A.R.S. 401K PLAN 2018 593526224 2019-08-04 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 8635816895
Plan sponsor’s address 2855 INTERSTATE DRIVE, SUITE 115, LAKELAND, FL, 33805

Signature of

Role Plan administrator
Date 2019-08-04
Name of individual signing AMY GROFF
Valid signature Filed with authorized/valid electronic signature
M.A.R.S. 401K PLAN 2011 593526224 2012-08-06 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 8004307999
Plan sponsor’s address 211 E. MAIN STREET SUITE 100, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 593526224
Plan administrator’s name MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC.
Plan administrator’s address 211 E. MAIN STREET SUITE 100, LAKELAND, FL, 33801
Administrator’s telephone number 8004307999

Signature of

Role Plan administrator
Date 2012-08-06
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-06
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with authorized/valid electronic signature
M.A.R.S. 401K PLAN 2010 593526224 2011-10-12 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC. 50
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 8004307999
Plan sponsor’s address 211 E. MAIN STREET STE 100, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 593526224
Plan administrator’s name MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC.
Plan administrator’s address 211 E. MAIN STREET STE 100, LAKELAND, FL, 33801
Administrator’s telephone number 8004307999

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with incorrect/unrecognized electronic signature
M.A.R.S. 401K PLAN 2010 593526224 2011-10-14 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 8004307999
Plan sponsor’s address 211 E. MAIN STREET STE 100, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 593526224
Plan administrator’s name MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC.
Plan administrator’s address 211 E. MAIN STREET STE 100, LAKELAND, FL, 33801
Administrator’s telephone number 8004307999

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with authorized/valid electronic signature
M.A.R.S. 401K PLAN 2010 593526224 2011-10-14 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC. 50
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 561110
Sponsor’s telephone number 8004307999
Plan sponsor’s address 211 E. MAIN STREET STE 100, LAKELAND, FL, 33801

Plan administrator’s name and address

Administrator’s EIN 593526224
Plan administrator’s name MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS INC.
Plan administrator’s address 211 E. MAIN STREET STE 100, LAKELAND, FL, 33801
Administrator’s telephone number 8004307999

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing J. WESLEY COMPTON
Valid signature Filed with incorrect/unrecognized electronic signature

Chairman

Name Role Address
GEORGES ROBERT J Chairman 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801

Director

Name Role Address
GEORGES ROBERT J Director 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801
COMPTON WESLEY Director 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801
CHRITTON CHARLES Director 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801
MILLER BRUCE Director 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801
CORBIN BRAD J Director 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801

President

Name Role Address
COMPTON WESLEY President 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801

Secretary

Name Role Address
BOWERS KIMBERLY Secretary 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801

Treasurer

Name Role Address
BOWERS KIMBERLY Treasurer 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-08-31 No data No data
REGISTERED AGENT CHANGED 2015-08-31 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-24 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2013-07-24 402 S. KENTUCKY AVE., STE. 500, LAKELAND, FL 33801 No data
NAME CHANGE AMENDMENT 2002-07-22 MIDAMERICA ADMINISTRATIVE & RETIREMENT SOLUTIONS, INC. No data
NAME CHANGE AMENDMENT 2002-02-21 MIDAMERICA MANAGEMENT & ADMINISTRATION, INC. No data

Documents

Name Date
Withdrawal 2015-08-31
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State