Search icon

MID FLORIDA HOLDINGS, INC.

Company Details

Entity Name: MID FLORIDA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2000 (24 years ago)
Date of dissolution: 13 Aug 2024 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: P00000107516
FEI/EIN Number 651056360
Address: 150 Candace Drive, Maitland, FL, 32751, US
Mail Address: 150 Candace Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DE TARDO GREG Agent 234 DETMAR DR., WINTER PARK, FL, 32789

Manager

Name Role Address
DETARDO GREG SPRESIDE Manager 234 DETMAR DR., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000423646. CONVERSION NUMBER 300000259033
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 150 Candace Drive, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-08-13 150 Candace Drive, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2003-01-27 DE TARDO, GREG No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-27 234 DETMAR DR., WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000466692 TERMINATED 1000000900282 SEMINOLE 2021-08-31 2041-09-15 $ 1,369.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State