Search icon

MIDNIGHT CEILINGS, INC. - Florida Company Profile

Company Details

Entity Name: MIDNIGHT CEILINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDNIGHT CEILINGS, 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: 01 May 1989 (36 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: K84500
FEI/EIN Number 592949461

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

Address: 8726 BAY CREST LANE, TAMPA, FL, 33615-4408, US
Mail Address: 8726 BAY CREST LANE, TAMPA, FL, 33615-4408, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDNIGHT CEILINGS, INC. 401(K) PROFIT SHARING PLA 2011 592949461 2012-09-19 MIDNIGHT CEILINGS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-24
Business code 238900
Sponsor’s telephone number 8138829174
Plan sponsor’s address 8726 BAY CREST LANE, TAMPA, FL, 33615

Plan administrator’s name and address

Administrator’s EIN 592949461
Plan administrator’s name MIDNIGHT CEILINGS, INC.
Plan administrator’s address 8726 BAY CREST LANE, TAMPA, FL, 33615
Administrator’s telephone number 8138829174

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing DAVYLYN DEFORGE
Valid signature Filed with authorized/valid electronic signature
MIDNIGHT CEILINGS, INC. 401(K) PROFIT SHARING PLA 2010 592949461 2011-09-27 MIDNIGHT CEILINGS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-24
Business code 238900
Sponsor’s telephone number 8138829174
Plan sponsor’s address 8726 BAY CREST LANE, TAMPA, FL, 33615

Plan administrator’s name and address

Administrator’s EIN 592949461
Plan administrator’s name MIDNIGHT CEILINGS, INC.
Plan administrator’s address 8726 BAY CREST LANE, TAMPA, FL, 33615
Administrator’s telephone number 8138829174

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing STEVE BAIR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-27
Name of individual signing STEVE BAIR
Valid signature Filed with authorized/valid electronic signature
MIDNIGHT CEILINGS, INC. 401(K) PROFIT SHARING PLA 2009 592949461 2010-08-12 MIDNIGHT CEILINGS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-04-24
Business code 238900
Sponsor’s telephone number 8138829174
Plan sponsor’s address 8726 BAY CREST LANE, TAMPA, FL, 33615

Plan administrator’s name and address

Administrator’s EIN 592949461
Plan administrator’s name MIDNIGHT CEILINGS, INC.
Plan administrator’s address 8726 BAY CREST LANE, TAMPA, FL, 33615
Administrator’s telephone number 8138829174

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing STEVE BAIR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bair Nancy LPSD President 8726 BAY CREST LANE, TAMPA, FL, 336154408
Bair Nancy LPSD Secretary 8726 BAY CREST LANE, TAMPA, FL, 336154408
Bair Nancy LPSD Director 8726 BAY CREST LANE, TAMPA, FL, 336154408
DEFORGE ANDREW C Vice President 1711 Rowland Dr, ODESSA, FL, 33556
BAIR NANCY L Secretary 8726 BAY CREST LANE, TAMPA, FL, 336154408
BAIR Nancy L Agent 8726 BAY CREST LANE, TAMPA, FL, 336154408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-08-22 BAIR, Nancy L -
CHANGE OF PRINCIPAL ADDRESS 1994-03-02 8726 BAY CREST LANE, TAMPA, FL 33615-4408 -
CHANGE OF MAILING ADDRESS 1994-03-02 8726 BAY CREST LANE, TAMPA, FL 33615-4408 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-02 8726 BAY CREST LANE, TAMPA, FL 33615-4408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000577142 TERMINATED 1000000906104 HILLSBOROU 2021-11-03 2041-11-10 $ 7,354.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311124358 0420600 2009-09-10 5000 TAMPA RD, OLDSMAR, FL, 34677
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-11-09
Abatement Due Date 2009-11-13
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-11-09
Abatement Due Date 2009-11-13
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-11-09
Abatement Due Date 2009-12-12
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2009-11-09
Abatement Due Date 2009-11-13
Nr Instances 1
Nr Exposed 2
Gravity 01
306114604 0420600 2002-12-11 215-219 S. LAKEWOOD DR., BRANDON, FL, 33511
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2003-03-07
Abatement Due Date 2003-03-12
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
305643017 0420600 2002-08-08 6804 HILLSBOROUGH AVE, TAMPA, FL, 33601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-08
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-11-08

Related Activity

Type Inspection
Activity Nr 305643009

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-10-21
Abatement Due Date 2002-11-23
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2002-10-21
Abatement Due Date 2002-10-24
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2002-10-21
Abatement Due Date 2002-10-24
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
18239269 0420600 1989-09-15 420 BAY AVE., CLEARWATER, FL, 34616
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-22
Case Closed 1990-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 C01
Issuance Date 1989-12-14
Abatement Due Date 1989-12-22
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-12-14
Abatement Due Date 1990-01-17
Nr Instances 1
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-12-14
Abatement Due Date 1990-01-17
Nr Instances 1
Nr Exposed 22

Date of last update: 01 May 2025

Sources: Florida Department of State