Entity Name: | MIDSTATES CONVERTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F04000002258 |
FEI/EIN Number |
311667433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2225 W. BEAVER ST., JACKSONVILLE, FL, 32209, US |
Mail Address: | 2225 W. BEAVER ST., JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent | - |
RINDFLEISCH DONALD L | Director | 10119 CROSS GREEN WAY, JACKSONVILLE, FL, 32256 |
RINDFLEISCH DONALD L | President | 10119 CROSS GREEN WAY, JACKSONVILLE, FL, 32256 |
RINDFLEISCH KAREN J | Director | 10119 CROSS GREEN WAY, JACKSONVILLE, FL, 32256 |
RINDFLEISCH KAREN J | Secretary | 10119 CROSS GREEN WAY, JACKSONVILLE, FL, 32256 |
RINDFLEISCH KAREN J | Treasurer | 10119 CROSS GREEN WAY, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-13 | GLAZIER, GLAZIER & DIETRICH, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-24 | 2225 W. BEAVER ST., JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 2225 W. BEAVER ST., JACKSONVILLE, FL 32209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-24 |
ADDRESS CHANGE | 2010-06-24 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State