Search icon

MID-FLORIDA ELECTRICAL & CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA ELECTRICAL & CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-FLORIDA ELECTRICAL & CONTROLS, INC. 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000080545
FEI/EIN Number 593749987

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

Address: 56 W CENTRAL AVENUE, LAKE WALES, FL, 33853
Mail Address: 56 W CENTRAL AVENUE, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE KENNETH W Director 501 SOUTH FIR AVENUE, FROSTPROOF, FL, 33843
DALE KENNETH W President 501 SOUTH FIR AVENUE, FROSTPROOF, FL, 33843
DALE KENNETH W Treasurer 501 SOUTH FIR AVENUE, FROSTPROOF, FL, 33843
DALE KENNETH W Secretary 501 SOUTH FIR AVENUE, FROSTPROOF, FL, 33843
DALE KENNETH W Agent 56 W CENTRAL AVENUE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-06-03 DALE, KENNETH W -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 56 W CENTRAL AVENUE, LAKE WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 56 W CENTRAL AVENUE, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2002-04-30 56 W CENTRAL AVENUE, LAKE WALES, FL 33853 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000051087 TERMINATED 1000000442953 POLK 2012-12-26 2033-01-02 $ 1,646.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000529211 TERMINATED 2010 SC 000877 COUNTY COURT LAKE COUNTY,FL 2010-04-12 2015-04-28 $1,428.25 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810
J10000465242 TERMINATED 1000000165147 POLK 2010-03-23 2030-03-31 $ 2,265.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State