Entity Name: | MIDSOUTH MUTUAL INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 04 Dec 2018 (6 years ago) |
Date of dissolution: | 03 Oct 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Oct 2024 (7 months ago) |
Document Number: | F18000005561 |
FEI/EIN Number |
205072333
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
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 |
CHAMBERS DONALD G | Director | 5875 SE TATER PEELER ROAD, LEBANON, TN, 37090 |
JONES TONYA R | Director | 617 DORSHIRE LANE, NASHVILLE, TN, 37221 |
Moch Donna | Agent | 1200 South Pine Island Rd., Plantation, FL, 33324 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State