Search icon

MIDDLETON LAND COMPANY - Florida Company Profile

Company Details

Entity Name: MIDDLETON LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDDLETON LAND COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: H30566
FEI/EIN Number 592476329

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

Address: 118 EAST KING ST, QUINCY, FL, 32351
Mail Address: 118 EAST KING ST., QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBER JOHN W Chairman 118 EAST KING ST, QUINCY, FL, 32351
SUBER JOHN W President 118 EAST KING ST, QUINCY, FL, 32351
SUBER JOHN W Director 118 EAST KING ST, QUINCY, FL, 32351
VanLANDINGHAM MARY H Vice President 3916 West Millers Bridge Rd, TALLAHASSEE, FL, 32312
VanLANDINGHAM MARY H President 3916 West Millers Bridge Rd, TALLAHASSEE, FL, 32312
SOLZ KATHERINE H Secretary 1117 Mosswood Chase, TALLAHASSEE323123, FL, 32312
SOLZ KATHERINE H Agent 1117 Mosswood Chase, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 1117 Mosswood Chase, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 SOLZ, KATHERINE H -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-21 118 EAST KING ST, QUINCY, FL 32351 -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1997-05-15 118 EAST KING ST, QUINCY, FL 32351 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-03-30
REINSTATEMENT 2015-04-08
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State