Search icon

MID-ATLANTIC DATA SERVICES, INC.

Company Details

Entity Name: MID-ATLANTIC DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F95000003684
FEI/EIN Number 25-1475306
Address: 5421 BEAUMONT CTR BLVD, STE 650, TAMPA, FL 33634-200
Mail Address: BOX 434, BRIDGEVILLE, PA 15017
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
QUEEN, HAROLD L Agent 5811 MEMORIAL HWY., STE 104, TAMPA, FL 33615

Director

Name Role Address
QUEEN, HAROLD L Director 5811 MEMORIAL HWY., STE 104, TAMPA, FL 33615
SMITH, HAROLD M Director 1200 S OCEAN BLVD., APT 11-H, BOCA RATON, FL 33432
ANTHONY, GEORGE T Director 7955 FISHER ISLAND, FISHER ISLAND, FL 33109
ROTHERMEL, RICHARD L Director 565 E SWEDESFORD RD., STE 214, WAYNE, PA 19087

Vice President

Name Role Address
QUEEN, HAROLD L Vice President 5811 MEMORIAL HWY., STE 104, TAMPA, FL 33615
ROTHERMEL, RICHARD L Vice President 565 E SWEDESFORD RD., STE 214, WAYNE, PA 19087

President

Name Role Address
SMITH, HAROLD M President 1200 S OCEAN BLVD., APT 11-H, BOCA RATON, FL 33432

Treasurer

Name Role Address
ANTHONY, GEORGE T Treasurer 7955 FISHER ISLAND, FISHER ISLAND, FL 33109

Secretary

Name Role Address
DEMPSTER, MICHAEL J Secretary 1200 TWO CHATHAM CENTER, PITTSBURGH, PA 15219

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5421 BEAUMONT CTR BLVD, STE 650, TAMPA, FL 33634-200 No data
CHANGE OF MAILING ADDRESS 1996-05-01 5421 BEAUMONT CTR BLVD, STE 650, TAMPA, FL 33634-200 No data

Documents

Name Date
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State