Search icon

MID AMERICAN PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MID AMERICAN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID AMERICAN PRODUCTS, 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: 18 Aug 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: L09910
FEI/EIN Number 000000000

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

Address: % LEWIS S. KIMBLER, 8358 W. OAKLAND PARK BLVD., #100, SUNRISE, FL, 33351
Mail Address: % LEWIS S. KIMBLER, 8358 W. OAKLAND PARK BLVD., #100, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMEONE, JAMES P. President 123 NW 13TH STREET, BOCA RATON, FL
SIMEONE, JAMES P. Secretary 123 NW 13TH STREET, BOCA RATON, FL
SIMEONE, JAMES P. Treasurer 123 NW 13TH STREET, BOCA RATON, FL
SIMEONE, JAMES P. Director 123 NW 13TH STREET, BOCA RATON, FL
LEIFHEIT, TERRENCE Vice President 123 NW 13TH STREET, BOCA RATON, FL
LEIFHEIT, TERRENCE Director 123 NW 13TH STREET, BOCA RATON, FL
KIMBLER, LEWIS S. Agent 8358 W. OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State