Search icon

MID-FLORIDA LEGAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MID-FLORIDA LEGAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 Feb 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L49182
FEI/EIN Number 59-3067636

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

Address: PO BOX 660548, CHULUOTA, FL 32766
Mail Address: PO BOX 660548, CHULUOTA, FL 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, CLOUD HIII Agent 115 E 8TH ST, CHULUOTA, FL 32766
MILLER, CLOUD H., III President 780 MILLSHORE DR., CHULUOTA, FL
MILLER, CLOUD H., III Director 780 MILLSHORE DR., CHULUOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-27 MILLER, CLOUD HIII -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 PO BOX 660548, CHULUOTA, FL 32766 -
CHANGE OF MAILING ADDRESS 1999-03-01 PO BOX 660548, CHULUOTA, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 115 E 8TH ST, CHULUOTA, FL 32766 -

Documents

Name Date
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01
ANNUAL REPORT 1994-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State