Search icon

MID FLORIDA HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MID FLORIDA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID FLORIDA HOMES, 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: 01 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000105383
FEI/EIN Number 113674217

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

Address: 1301 E. SEMINOLE BLVD., SANFORD, FL, 32771, US
Mail Address: 1301 E. SEMINOLE BLVD., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERA DAVID L Agent 1301 E. SEMINOLE BLVD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 1301 E. SEMINOLE BLVD., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2007-01-10 1301 E. SEMINOLE BLVD., SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002112240 LAPSED 09-CC-1686-20-S SEMINOLE COUNTY 2009-08-13 2014-08-17 $1701.30 TRI-CITY ELECTRICAL CONTRACTORS, INC., 430 WEST DRIVE, ALTAMONTE SPRINGS, FL 32716
J09001267292 LAPSED 08-2593-CO-54 CTY CT 6TH JUD CIR PINELLAS 2009-07-01 2014-07-13 $5,995.82 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J09001244101 LAPSED 09-02667-M HILLSBOROUGH CTY CT CIVIL DIV 2009-04-22 2014-06-22 $16,043.14 CEMEX, INC, C/O 1100 MAIN ST., BUFFALO, NY 14209
J10000012812 LAPSED 08-CA-6879-15-K 18 JUDIC CIRC SEMINOLE COUNTY 2009-03-13 2015-01-15 $6,645.64 PROBUILD EAST, LLC, SUCCESSOR IN INTEREST TO COX LUMBER, HD SUPPLY LUMBER & BUILDING MATERIALS, 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712

Documents

Name Date
Reg. Agent Resignation 2010-07-22
Off/Dir Resignation 2009-07-06
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-07
Off/Dir Resignation 2005-08-10
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-07-14
REINSTATEMENT 2003-10-27
Domestic Profit 2002-10-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State