Entity Name: | MID-STATES SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2006 (19 years ago) |
Document Number: | F03000001465 |
FEI/EIN Number |
751327296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 North Beach St, Fort Worth, TX, 76111, US |
Mail Address: | 580 North Beach St, Fort Worth, TX, 76111, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Farrow Jackson Jr. | Director | 580 North Beach St, Fort Worth, TX, 76111 |
Sammons John FJr. | Director | 580 North Beach St, Fort Worth, TX, 76111 |
Wilcox Kevin | Director | 100 River Bluff Dr, Little Rock, AZ, 72202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 580 North Beach St, Fort Worth, TX 76111 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 580 North Beach St, Fort Worth, TX 76111 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 580 North Beach St, Fort Worth, TX 76111 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 580 North Beach St, Fort Worth, TX 76111 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000329215 | TERMINATED | 1000000662085 | LEON | 2015-02-25 | 2035-03-04 | $ 683.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001277525 | TERMINATED | 1000000517275 | LEON | 2013-08-01 | 2033-08-16 | $ 849.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001663427 | TERMINATED | 1000000512364 | LEON | 2013-05-23 | 2033-11-14 | $ 3,294.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State