Entity Name: | MID-ATLANTIC SERVICE & SUPPLY CORPORATION |
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: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 02 May 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 May 2014 (11 years ago) |
Document Number: | F06000001746 |
FEI/EIN Number |
521384181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97 OLD GREER TOWN RD, TAYLORS, SC, 29687 |
Mail Address: | 97 OLD GREER TOWN RD, TAYLORS, SC, 29687 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
STALEY WENDY | Director | 25212 PELICAN CREEK CIRCLE #201, BONITA SPRINGS, FL, 34134 |
STALEY WENDY | President | 25212 PELICAN CREEK CIRCLE #201, BONITA SPRINGS, FL, 34134 |
STALEY WENDY | Treasurer | 25212 PELICAN CREEK CIRCLE #201, BONITA SPRINGS, FL, 34134 |
STALEY WAYNE | Director | 25212 PELICAN CREEK CIRCLE #201, BONITA SPRINGS, FL, 34134 |
STALEY WAYNE | Secretary | 25212 PELICAN CREEK CIRCLE #201, BONITA SPRINGS, FL, 34134 |
STALEY ADAM | Vice President | 97 OLD GREER TOWN RD, TAYLORS, SC, 29687 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000088527 | DBA COMMERCIAL WINDOW SHIELD | ACTIVE | 2013-09-06 | 2028-12-31 | - | 97 OLD GREER TOWN ROAD, TAYLORS, SC, 29687 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2014-05-02 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2014-05-02 | - | - |
PENDING REINSTATEMENT | 2013-07-17 | - | - |
REINSTATEMENT | 2013-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-16 | 97 OLD GREER TOWN RD, TAYLORS, SC 29687 | - |
CHANGE OF MAILING ADDRESS | 2013-07-16 | 97 OLD GREER TOWN RD, TAYLORS, SC 29687 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000730898 | TERMINATED | 1000000289009 | LEON | 2012-10-17 | 2022-10-25 | $ 444.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Withdrawal | 2014-05-02 |
ANNUAL REPORT | 2014-02-06 |
REINSTATEMENT | 2013-07-16 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-07-16 |
Foreign Profit | 2006-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State