Search icon

MID-SUN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MID-SUN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-SUN PLUMBING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 12 Mar 1982 (43 years ago)
Date of dissolution: 21 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: F70862
FEI/EIN Number 592190205

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

Address: 745 SW 91ST PLACE, OCALA, FL, 34474
Mail Address: 106 NE 14TH AVE, OCALA, FL, 34470
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS RICHARD E President 745 SW 91ST PLACE, OCALA, FL, 34474
WOODS RICHARD E Agent 745 SW 91ST PLACE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000163523. CONVERSION NUMBER 900000194319
REGISTERED AGENT NAME CHANGED 2009-01-13 WOODS, RICHARD E -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 745 SW 91ST PLACE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2006-05-04 745 SW 91ST PLACE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 745 SW 91ST PLACE, OCALA, FL 34476 -
REINSTATEMENT 2000-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State