Search icon

MIDWAY INSURANCE OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MIDWAY INSURANCE OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWAY INSURANCE OF NORTHWEST FLORIDA, 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: 04 Apr 2003 (22 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: P03000038538
FEI/EIN Number 113683988

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

Address: 4350 HWY 90, PACE, FL, 32571
Mail Address: 4350 HWY 90, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE STACEY G Treasurer 4350 HWY 90, PACE, FL, 32571
ARD REGINA M Vice President 4350 HWY 90, PACE, FL, 32571
BARRY BEAU Exec 4350 HWY 90, PACE, FL, 32571
WHITE STACEY G Agent 4350 HWY 90, PACE, FL, 32571
WHITE STACEY G President 4350 HWY 90, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091016 GREAT FLORIDA, INS EXPIRED 2017-08-17 2022-12-31 - 4350 HWY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 WHITE, STACEY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 4350 HWY 90, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 4350 HWY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2012-04-13 4350 HWY 90, PACE, FL 32571 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-06-20 - -

Documents

Name Date
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2014-09-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State