Search icon

MID STATE FOODS, INC. #2 - Florida Company Profile

Company Details

Entity Name: MID STATE FOODS, INC. #2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID STATE FOODS, INC. #2 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: 21 Aug 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: J88688
FEI/EIN Number 592838956

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

Address: 1601 SOUTH US 1, FT. PIERCE, FL, 34950, US
Mail Address: 1601 SOUTH US 1, FT. PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER, KENNETH J. Treasurer 212 N. 25TH ST, FT PIERCE, FL
CRAMER, ROCHELLE Director 212 N. 25TH ST, FT PIERCE, FL
CRAMER, KENNETH J. Director 212 N. 25TH ST, FT PIERCE, FL
CRAMER, KENNETH J. President 212 N. 25TH ST, FT PIERCE, FL
CRAMER, ROCHELLE Vice President 212 N. 25TH ST, FT PIERCE, FL
CRAMER, ROCHELLE President 212 N. 25TH ST, FT PIERCE, FL
CRAMER, ROCHELLE Secretary 212 N. 25TH ST, FT PIERCE, FL
BROGAN, FRANCIS B., JR. Agent 515 EAST LAS OLAS BLVD., SUITE 1500, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 1601 SOUTH US 1, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 1995-04-03 1601 SOUTH US 1, FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-03 515 EAST LAS OLAS BLVD., SUITE 1500, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State