Search icon

MID AMERICA PROFESSIONAL GROUP, PC - Florida Company Profile

Company Details

Entity Name: MID AMERICA PROFESSIONAL GROUP, PC
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 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: F10000002905
FEI/EIN Number 134256684

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1499 WINDHORST WAY, SUITE 100, INDIANAPOLIS, IN, 46143, US
Mail Address: 1499 WINDHORST WAY, SUITE 100, INDIANAPOLIS, IN, 46143, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
MURPHY PATRICK Secretary 1499 WINDHORST WAY, STE 100, GREENWOOD, IN, 46143
WALLS KEITH Treasurer 1499 WINDHORST WAY, SUITE 100, GREENWOOD, IN, 46143
Corum Michael President 90 BUSCHMAN DR, PONCE INLET, FL, 32127
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-07-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2012-10-02 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1499 WINDHORST WAY, SUITE 100, INDIANAPOLIS, IN 46143 -
CHANGE OF MAILING ADDRESS 2012-04-16 1499 WINDHORST WAY, SUITE 100, INDIANAPOLIS, IN 46143 -
NAME CHANGE AMENDMENT 2010-09-08 MID AMERICA PROFESSIONAL GROUP, PC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000812630 TERMINATED 1000000729740 LEON 2016-12-16 2036-12-21 $ 8,386.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
Reg. Agent Change 2015-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State