Search icon

MIDWEST FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MIDWEST FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWEST FINANCIAL CORPORATION 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: 27 Feb 2001 (24 years ago)
Date of dissolution: 17 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: P01000021967
FEI/EIN Number 593716218

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

Address: 1401 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803, US
Mail Address: 1401 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RALPH C Director 1401 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
ALBRITTON KEITH Director 1401 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
HAWLEY LAURA J Director 1401 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
Walker Michael N Chief Financial Officer 1401 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
ALLEN RALPH C Agent 1401 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-17 - -
NAME CHANGE AMENDMENT 2019-08-19 MIDWEST FINANCIAL CORPORATION -
REGISTERED AGENT NAME CHANGED 2018-03-26 ALLEN, RALPH C -
AMENDMENT 2016-09-23 - -
AMENDMENT 2006-05-22 - -

Documents

Name Date
Voluntary Dissolution 2021-08-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-06
Name Change 2019-08-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
Amendment 2016-09-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State