Entity Name: | MID-LAKE MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-LAKE MOTORS, 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: | 16 Apr 1984 (41 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | G96362 |
FEI/EIN Number |
592390784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3150 HWY 441, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 3150 HWY 441, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS RANDY ESr. | President | 3150 HWY 441, FRUITLAND PARK, FL, 34731 |
Dixon Kim M | Agent | 3217 Spicer Ave, Grand Island, FL, 32735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Dixon, Kim M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 3217 Spicer Ave, Grand Island, FL 32735 | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 3150 HWY 441, FRUITLAND PARK, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 3150 HWY 441, FRUITLAND PARK, FL 34731 | - |
REINSTATEMENT | 1989-03-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000341075 | TERMINATED | 1000000745940 | LAKE | 2017-06-08 | 2037-06-14 | $ 52,996.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2118547901 | 2020-06-11 | 0491 | PPP | PO BOX 129, FRUITLAND PARK, FL, 34731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State