Search icon

MID AMERICA LEASING, INC.

Company Details

Entity Name: MID AMERICA LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000076830
Address: 1536 KINGSLEY AVENUE, SUITE 124 & 125, ORANGE PARK, FL, 32073
Mail Address: 1536 KINGSLEY AVENUE, SUITE 124 & 125, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
HEMBLING ROBERT W President 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073

Director

Name Role Address
HEMBLING ROBERT W Director 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073

Secretary

Name Role Address
RUNICE ELLEN C Secretary 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
RUNICE ELLEN C Treasurer 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000118556 LAPSED 01-08517-CA DUVAL COUNTY CIRCUIT COURT 2003-02-11 2008-04-23 $594239.07 THE SYSTEMS DEPOT, INC., P.O. BOX 1761, HILDEBRAN, NC 28637

Documents

Name Date
Off/Dir Resignation 2002-04-19
Domestic Profit 2001-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State