Search icon

MID-LAKE MOTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40540.65
Loan Approval Amount (current) 40540.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRUITLAND PARK, LAKE, FL, 34731-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 423110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40943.84
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State