Search icon

MID-STATE EQUIPMENT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MID-STATE EQUIPMENT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-STATE EQUIPMENT, INCORPORATED 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: 27 Feb 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K72262
FEI/EIN Number 592936330

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

Address: 6525 NE 23RD AVENUE, OCALA, FL, 34479, US
Mail Address: P.O. BOX 1119, OCALA, FL, 34478, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUCHE, THOMAS H. Director 6525 NE 23RD AVE, OCALA, FL, 34479
FOUCHE, THOMAS H. President 6525 NE 23RD AVE, OCALA, FL, 34479
FOUCHE, THOMAS H. Vice President 6525 NE 23RD AVE, OCALA, FL, 34479
Trow, Dobbins & Pisani, P.A. Agent 1301 NE 14TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 Trow, Dobbins & Pisani, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 6525 NE 23RD AVENUE, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2010-04-09 6525 NE 23RD AVENUE, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 1301 NE 14TH STREET, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000397172 TERMINATED 1000000828261 MARION 2019-05-28 2039-06-05 $ 1,780.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State