Search icon

MIDNIGHT CEILINGS, INC.

Company Details

Entity Name: MIDNIGHT CEILINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: K84500
FEI/EIN Number 59-2949461
Address: 8726 BAY CREST LANE, TAMPA, FL 33615-4408
Mail Address: 8726 BAY CREST LANE, TAMPA, FL 33615-4408
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

Agent

Name Role Address
BAIR, Nancy L Agent 8726 BAY CREST LANE, TAMPA, FL 33615-4408

President

Name Role Address
Bair, Nancy L, PSD President 8726 BAY CREST LANE, TAMPA, FL 33615-4408

Secretary

Name Role Address
Bair, Nancy L, PSD Secretary 8726 BAY CREST LANE, TAMPA, FL 33615-4408
BAIR, NANCY L Secretary 8726 BAY CREST LANE, TAMPA, FL 33615-4408

Director

Name Role Address
Bair, Nancy L, PSD Director 8726 BAY CREST LANE, TAMPA, FL 33615-4408

Vice President

Name Role Address
DEFORGE, ANDREW C Vice President 1711 Rowland Dr, ODESSA, FL 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-22 BAIR, Nancy L No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-02 8726 BAY CREST LANE, TAMPA, FL 33615-4408 No data
CHANGE OF MAILING ADDRESS 1994-03-02 8726 BAY CREST LANE, TAMPA, FL 33615-4408 No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-02 8726 BAY CREST LANE, TAMPA, FL 33615-4408 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State