Search icon

MID-FLORIDA BUILDERS, INC.

Company Details

Entity Name: MID-FLORIDA BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: H39458
FEI/EIN Number 59-2471107
Address: 3952 Irma Shores Dr., Orlando, FL 32817
Mail Address: 3952 Irma Shores Dr., Orlando, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VARELA, JANICE ACEO Agent 3952 Irma Shores Dr., Orlando, FL 32817

President

Name Role Address
KELLEY, ERIN B President 1760 CINNAMON CR., CASSELBERRY, FL 32707

Vice President

Name Role Address
LEGG, ALISA K Vice President 859 elmwood ct., westminster, MD 21158

Chief Executive Officer

Name Role Address
VARELA JANICE A Chief Executive Officer 3952 Irma Shores Dr., Orlando, FL 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 3952 Irma Shores Dr., Orlando, FL 32817 No data
CHANGE OF MAILING ADDRESS 2016-01-21 3952 Irma Shores Dr., Orlando, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 3952 Irma Shores Dr., Orlando, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2012-01-04 VARELA, JANICE ACEO No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State