Search icon

MID STATE POWER SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MID STATE POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P02000039354
FEI/EIN Number 030425003
Address: 10065 US HWY 301 SOUTH, HAMPTON, FL, 32044, US
Mail Address: 10065 US HWY 301 SOUTH, HAMPTON, FL, 32044, US
ZIP code: 32044
City: Hampton
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APRILE Kenneth p Director 10065 US HWY 301, SOUTH HAMPTON, FL, 32044
APRILE KENNETH Director 10065 US HWY 301, SOUTH HAMPTON, FL, 32044
- Agent -

Unique Entity ID

CAGE Code:
38MJ8
UEI Expiration Date:
2021-03-31

Business Information

Activation Date:
2020-03-31
Initial Registration Date:
2005-04-12

Commercial and government entity program

CAGE number:
38MJ8
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2025-03-31
SAM Expiration:
2021-03-31

Contact Information

POC:
SUSAN K. APRILE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 Mid State Power Systems, Inc -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 10065 US HWY 301 SOUTH, HAMPTON, FL 32044 -
CHANGE OF MAILING ADDRESS 2006-06-26 10065 US HWY 301 SOUTH, HAMPTON, FL 32044 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-26 10065 US HWY 301 SOUTH, HAMPTON, FL 32044 -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2013-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC19PA003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3695.81
Base And Exercised Options Value:
3695.81
Base And All Options Value:
3695.81
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-10-10
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
47QMCC18PA046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3437.69
Base And Exercised Options Value:
3437.69
Base And All Options Value:
3437.69
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-10-03
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
GSD082278317
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6806.00
Base And Exercised Options Value:
6806.00
Base And All Options Value:
6806.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-02-09
Description:
COLLISION DAMAGE REPAIR
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,400
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,567.44
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $27,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State