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 |
Name | Role | Address |
---|---|---|
DE TARDO GREG | Agent | 234 DETMAR DR., WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
DETARDO GREG SPRESIDE | Manager | 234 DETMAR DR., WINTER PARK, FL, 32789 |
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 |
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 |
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