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 |
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 |
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 | - | - |
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