Search icon

MID-FLA. CARPENTRY & INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: MID-FLA. CARPENTRY & INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-FLA. CARPENTRY & INVESTMENT CORP. 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: 12 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000016029
FEI/EIN Number 300043212

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

Address: 7427 E. AZALEA DR., FLORAL CITY, FL, 34436
Mail Address: POST OFFICE BOX 1435, INVERNESS, FL, 34451
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFF MICHAEL President POST OFFICE BOX 1435, INVERNESS, FL, 34451
HUFF Barbara j Secretary POST OFFICE BOX 1435, INVERNESS, FL, 34451
huff channing t vice POST OFFICE BOX 1435, INVERNESS, FL, 34451
HUFF MICHAEL Agent 7427 EAST AZALEA DRIVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 7427 E. AZALEA DR., FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-21 7427 EAST AZALEA DRIVE, FLORAL CITY, FL 34436 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000364333 ACTIVE 19-105-D3 LEON COUNTY 2022-05-20 2027-08-03 $84,998.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315497743 0420600 2011-03-23 721 S. HWY 41, INVERNESS, FL, 34450
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-03-23
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2016-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-03-30
Abatement Due Date 2011-04-04
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
313033599 0420600 2009-01-21 721 S. HWY 41, INVERNESS, FL, 34450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-21
Emphasis L: FALL
Case Closed 2011-04-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-02-04
Abatement Due Date 2009-02-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-02-04
Abatement Due Date 2009-03-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2009-02-04
Abatement Due Date 2009-03-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-02-04
Abatement Due Date 2009-02-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-02-04
Abatement Due Date 2009-03-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-02-04
Abatement Due Date 2009-03-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4862188000 2020-06-26 0491 PPP 7427 E. Azalea Dr., floral city, FL, 34436-3646
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address floral city, CITRUS, FL, 34436-3646
Project Congressional District FL-12
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5921.37
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State