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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
HEMBLING ROBERT W | President | 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
HEMBLING ROBERT W | Director | 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RUNICE ELLEN C | Secretary | 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RUNICE ELLEN C | Treasurer | 1536 KINGSLEY AVENUE SUITE 124 & 125, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
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 |
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