Search icon

MID-STATE LIGHTNING PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: MID-STATE LIGHTNING PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-STATE LIGHTNING PROTECTION, 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: 21 Nov 1983 (41 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G70891
FEI/EIN Number 592346381

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

Address: 41515 ST THOMAS AVENUE, UMATILLA, FL, 32784, US
Mail Address: POST OFFICE BOX 2408, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTMAN JAMES H President 2233 JENNAH CIRCLE, EUSTIS, FL, 32726
ALTMAN JAMES H Treasurer 2233 JENNAH CIRCLE, EUSTIS, FL, 32726
ALTMAN AMY G Vice President 2233 JENNAH CIRCLE, EUSTIS, FL, 32726
ENIX DAVID A Agent 367 WEST ALFRED STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 ENIX, DAVID A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 367 WEST ALFRED STREET, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2008-01-07 41515 ST THOMAS AVENUE, UMATILLA, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-25 41515 ST THOMAS AVENUE, UMATILLA, FL 32784 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000735387 LAPSED 53-2012CA-2800 POLK CTY CIR CT 10TH JUD CT 2012-12-12 2020-07-07 $17,656.65 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-06-17
Off/Dir Resignation 2005-03-28
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303994503 0419700 2003-05-29 1630 WOODPECKER LANE, MIDDLEBURG, FL, 32068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-08-21
Abatement Due Date 2003-08-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State