Search icon

MID-SOUTH LUMBER CO. OF NORTHWEST FLORIDA, INC.

Company Details

Entity Name: MID-SOUTH LUMBER CO. OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 1990 (34 years ago)
Document Number: L83979
FEI/EIN Number 59-3018982
Address: 717 W. 11TH STREET, PANAMA CITY, FL 32401
Mail Address: P. O. BOX 1007, PANAMA CITY, FL 32402
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005QX8PCCHEAM098 L83979 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O HARTOG, CURTIS D, 717 W. 11TH STREET, PANAMA CITY, US-FL, US, 32401
Headquarters 717 W 11th St, Panama City, US-FL, US, 32401

Registration details

Registration Date 2019-08-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L83979

Agent

Name Role
THE PANHANDLE GROUP, LLC Agent

President

Name Role Address
Roney, Ann President 8508 S. Holland Rd., Southport, FL 32409

Treasurer

Name Role Address
Roney, Ann Treasurer 8508 S. Holland Rd., Southport, FL 32409

Vice President

Name Role Address
Roney, John J Vice President 8508 S. Holland Rd., Southport Southport, FL 32409

Secretary

Name Role Address
Roney, John J Secretary 8508 S. Holland Rd., Southport Southport, FL 32409

Director

Name Role Address
Herling, Derek Director 4010 Milano Road, Panama City, FL 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 The Panhandle Group, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 1004 Jenks Ave, PANAMA CITY, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 717 W. 11TH STREET, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 1992-03-13 717 W. 11TH STREET, PANAMA CITY, FL 32401 No data
AMENDMENT 1990-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-01-04
AMENDED ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State