MIDSOUTH MUTUAL INSURANCE COMPANY - Florida Company Profile

Entity Name: | MIDSOUTH MUTUAL INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 04 Dec 2018 (7 years ago) |
Date of dissolution: | 03 Oct 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2024 (a year ago) |
Document Number: | F18000005561 |
FEI/EIN Number | 205072333 |
Address: | 214 Centerview Drive, Suite 350, BRENTWOOD, TN, 37027, US |
Mail Address: | 214 Centerview Drive, Suite 350, BRENTWOOD, TN, 37027, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
CHAMBERS DONALD G | Director | 5875 SE TATER PEELER ROAD, LEBANON, TN, 37090 |
Moch Donna | Agent | 1200 South Pine Island Rd., Plantation, FL, 33324 |
CARBINE JAMES R | Secretary | 621 BRADLEY COURT, FRANKLIN, TN, 37067 |
CARBINE JAMES R | Treasurer | 621 BRADLEY COURT, FRANKLIN, TN, 37067 |
CARBINE JAMES R | Director | 621 BRADLEY COURT, FRANKLIN, TN, 37067 |
MCCUBBIN DARYL R | Director | 804 WALDEN DRIVE, FRANKLIN, TN, 37064 |
WRIGHT STEPHEN D | Director | 1500 LAUDERDALE MEMORIAL HIGHWAY, CHARLESTON, TN, 37310 |
HUTCHESON ROBERT N | Director | 6535 ROBERTSON AVENUE, NASHVILLE, TN, 37209 |
JONES TONYA R | Director | 617 DORSHIRE LANE, NASHVILLE, TN, 37221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 214 Centerview Drive, Suite 350, BRENTWOOD, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 214 Centerview Drive, Suite 350, BRENTWOOD, TN 37027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | 1200 South Pine Island Rd., Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | Moch, Donna | - |
REINSTATEMENT | 2019-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erie Salgado Montanez, Appellant(s) v. INVO PEO of Florida, Inc./Eagle Equipment Service 1 Corp./MidSouth Mutual Insurance Company and Brentwood Services, Appellee(s). | 1D2024-3283 | 2024-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Erie Salgado Montanez |
Role | Appellant |
Status | Active |
Representations | Walker J. Smith, IV |
Name | INVO PEO OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | EAGLE EQUIPMENT SERVICE 1, CORP |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | MIDSOUTH MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | BRENTWOOD SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Timothy Stoddard Stanton |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Timothy Stoddard Stanton |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Timothy Stoddard Stanton |
Name | Date |
---|---|
Withdrawal | 2024-10-03 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-10-10 |
Foreign Non-Profit | 2018-12-04 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State