Search icon

MID-POINT CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MID-POINT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-POINT CONSTRUCTION, 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: 30 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J70380
FEI/EIN Number 592833987

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

Address: 6410 GRISSOM PKWY, COCOA, FL, 32927, US
Mail Address: 179 CITY POINT RD, COCOA, FL, 32926, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLONE JAMES S President 179 CITY POINT RD, COCOA, FL, 32926
MELLONE JAMES S Agent 6410 GRISSOM PKWY, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2005-03-29 6410 GRISSOM PKWY, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-27 6410 GRISSOM PKWY, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-27 6410 GRISSOM PKWY, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2000-01-18 MELLONE, JAMES SJR -
REINSTATEMENT 1989-01-17 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State