Entity Name: | MID STATE NEW HOLLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2007 (18 years ago) |
Date of dissolution: | 02 Sep 2014 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Sep 2014 (10 years ago) |
Document Number: | F07000003181 |
FEI/EIN Number | 260270153 |
Address: | 120 Brubaker Avenue, New Holland, PA, 17557, US |
Mail Address: | 120 BRUBAKER AVENUE, NEW HOLLAND, PA, 17557 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOUGHTON R.W. | Vice Chairman | 500 DILLARD AVENUE, NEW HOLLAND, PA, 17557 |
Name | Role | Address |
---|---|---|
YUE C | Director | 500 DILLARD AVENUE, NEW HOLLAND, PA, 17557 |
Name | Role | Address |
---|---|---|
Greeby Sheri | Assi | 500 Diller Avenue, New Holland, PA, 17557 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000007624 | BIG GAME PRO ARCHERY | EXPIRED | 2011-01-18 | 2016-12-31 | No data | 37920 STATE ROAD 19, UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-09-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-09-02 | 120 Brubaker Avenue, New Holland, PA 17557 | No data |
REGISTERED AGENT CHANGED | 2014-09-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 120 Brubaker Avenue, New Holland, PA 17557 | No data |
Name | Date |
---|---|
Withdrawal | 2014-09-02 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-04-17 |
Foreign Profit | 2007-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State