Entity Name: | MID STATE POWER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID STATE POWER SYSTEMS, 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: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P02000039354 |
FEI/EIN Number |
030425003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10065 US HWY 301 SOUTH, HAMPTON, FL, 32044, US |
Mail Address: | 10065 US HWY 301 SOUTH, HAMPTON, FL, 32044, US |
ZIP code: | 32044 |
County: | Bradford |
Place of Formation: | FLORIDA |
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 |
MID STATE POWER SYSTEMS, INC. | Agent | - |
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 | - |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State