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 |
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 |
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 | - | - |
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