Search icon

MID STATE VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: MID STATE VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID STATE VIDEO, 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: 15 Aug 1983 (42 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: G54759
FEI/EIN Number 592414401

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

Address: 10383 OAK ST.,N.E. #7, ST. PETERSBURG, FL, 33716
Mail Address: 10383 OAK ST.,N.E. #7, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSINA, JOEL M. Director 3901 S. WESTSHORE BLVD., TAMPA, FL
MESSINA, JOEL M. President 3901 S. WESTSHORE BLVD., TAMPA, FL
WORTHINGTON, D. C. Director 115 MARGARET BLVD, BRANDON, FL
WILKINSON, MARCUS A., III Agent 401 E. KENNEDY BLVD., TAMPA, FL, 33602
WORTHINGTON, D. C. Vice President 115 MARGARET BLVD, BRANDON, FL
HUGHES, E. LEE Director 4904 WISHART BLVD., TAMPA, FL
HUGHES, E. LEE Vice President 4904 WISHART BLVD., TAMPA, FL
JOHNSON, ROYCE D. Treasurer 4714 MELROSE AVE., TAMPA, FL
JOHNSON, ROYCE D. Director 4714 MELROSE AVE., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-07 10383 OAK ST.,N.E. #7, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 1988-03-07 10383 OAK ST.,N.E. #7, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 1985-03-13 WILKINSON, MARCUS A., III -
REGISTERED AGENT ADDRESS CHANGED 1985-03-13 401 E. KENNEDY BLVD., TAMPA, FL 33602 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State