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