Search icon

MIDWEST HAY, INC. - Florida Company Profile

Company Details

Entity Name: MIDWEST HAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWEST HAY, 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: 11 Jan 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: H37597
FEI/EIN Number 592508009

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

Address: 2001 SW 87th Pl, Ocala, FL, 34476, US
Mail Address: P.O. Box 1868, ocala, FL, 34478, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH KENNETH President 3352 BLITCHTON ROAD, OCALA, FL, 34475
HATCH KENNETH Vice President 3352 BLITCHTON ROAD, OCALA, FL, 34475
HATCH KENNETH Treasurer 3352 BLITCHTON ROAD, OCALA, FL, 34475
HATCH KENNETH Secretary 3352 BLITCHTON ROAD, OCALA, FL, 34475
HATCH KENNETH Director 3352 BLITCHTON ROAD, OCALA, FL, 34475
RUSE, CHARLES, JR. Agent 500 N.E. 8TH AVENUE, OCALA, FL, 32670

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010161 MIDWEST FEED AND FARM EXPIRED 2013-01-29 2018-12-31 - 3352 NW BLITCHTON RD., OCALA, FL, 34475
G09000119799 MIDWEST FEED AND FARM EXPIRED 2009-06-15 2024-12-31 - 2001 SW 87TH PLACE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 2001 SW 87th Pl, Ocala, FL 34476 -
CHANGE OF MAILING ADDRESS 2018-05-01 2001 SW 87th Pl, Ocala, FL 34476 -
AMENDMENT 1990-08-14 - -
REGISTERED AGENT NAME CHANGED 1987-11-09 RUSE, CHARLES, JR. -
REGISTERED AGENT ADDRESS CHANGED 1987-11-09 500 N.E. 8TH AVENUE, OCALA, FL 32670 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000612564 TERMINATED 1000000795461 MARION 2018-08-24 2028-08-29 $ 495.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000159129 TERMINATED 1000000779414 MARION 2018-04-11 2028-04-18 $ 630.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000676967 LAPSED 2017-CC-008913-O COUNTY CIVIL 2017-11-06 2022-12-14 $17,759.92 BWI COMPANIES INC, 1355 NORTH KINGS HIGHWAY, NASH, FL, 75569
J17000092108 TERMINATED 1000000733963 MARION 2017-02-07 2037-02-16 $ 632.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000696231 TERMINATED 1000000725126 MARION 2016-10-24 2036-10-26 $ 1,130.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000696041 TERMINATED 1000000725073 MARION 2016-10-24 2036-10-26 $ 1,352.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001341180 TERMINATED 1000000520514 MARION 2013-08-14 2023-09-05 $ 525.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18322826 0419700 1989-09-11 3352 BLITCHTON ROAD, OCALA, FL, 32675
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-09-12
Case Closed 1989-12-21

Related Activity

Type Accident
Activity Nr 360127740

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 J04 IIF
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Nr Instances 6
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-10-16
Abatement Due Date 1989-10-20
Nr Instances 5
Nr Exposed 5

Date of last update: 02 Apr 2025

Sources: Florida Department of State