Search icon

MIDDLE GEORGIA CORPORATION

Company Details

Entity Name: MIDDLE GEORGIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 20 Dec 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2005 (19 years ago)
Document Number: F99000000032
FEI/EIN Number 562115727
Address: 4191 FAYETTEVILLE ROAD, RALEIGH, NC, 27603-3605
Mail Address: 4191 FAYETTEVILLE ROAD, RALEIGH, NC, 27603-3605
Place of Formation: DELAWARE

Chairman

Name Role Address
LYNCH JACK L Chairman 4191 FAYETTEVILLE ROAD, RALEIGH, NC, 276033605

President

Name Role Address
LYNCH JACK L President 4191 FAYETTEVILLE ROAD, RALEIGH, NC, 276033605
FLEMING GEORGE H President 7101 CATAMOUNT COURT, RALEIGH, NC, 27615

Director

Name Role Address
FLEMING GEORGE H Director 7101 CATAMOUNT COURT, RALEIGH, NC, 27615
LYNCH JACK L Director 5911-1221 WATERFORD BLUFF LANE, RALEIGH, NC, 27612
TURNER PAT L Director 110 BASS CIRCLE, JACKSON, GA, 30233

Secretary

Name Role Address
FLEMING GEORGE H Secretary 4191 FAYETTEVILLE ROAD, RALEIGH, NC, 276033605

Vice President

Name Role Address
FLEMING GEORGE H Vice President 4191 FAYETTEVILLE ROAD, RALEIGH, NC, 276033605
TURNER PAT L Vice President 110 BASS CIRCLE, JACKSON, GA, 30233

Vice Chairman

Name Role Address
LYNCH JACK L Vice Chairman 5911-1221 WATERFORD BLUFF LANE, RALEIGH, NC, 27612

Chief Financial Officer

Name Role Address
LANGEL JEFF Chief Financial Officer 207 E HYDE PARK COURT, CARY, NC, 27513

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-12-20 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
Withdrawal 2005-12-20
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-15
Foreign Profit 1999-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State