Search icon

MIDVIL NY, INC.

Company Details

Entity Name: MIDVIL NY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000090125
FEI/EIN Number 510478475
Address: 5452 56TH COMMERCE PARK BLVD., TAMPA, FL, 33610, US
Mail Address: 5452 56TH COMMERCE PARK BLVD., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDBERGER ROY Agent 5452 56TH COMMERCE PARK BLVD., TAMPA, FL, 33610

President

Name Role Address
SCHMIDBERGER ROY President 5452 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Secretary

Name Role Address
SCHMIDBERGER ROY Secretary 5452 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Treasurer

Name Role Address
SCHMIDBERGER ROY Treasurer 5452 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Director

Name Role Address
SCHMIDBERGER ROY Director 5452 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2004-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-12-10 5452 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-10 5452 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2004-12-10 5452 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2004-12-10 SCHMIDBERGER, ROY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000245147 LAPSED 09-31490-DIV H CIR CIV DIV HLLSBOROUGH FL 2011-04-15 2016-04-21 $42,284.68 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J10000742129 LAPSED 10-CA-008191 HILLSBOROUGH COUNTY COURT 2010-07-01 2015-07-12 $52,204.02 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VIRGINIA 23227

Documents

Name Date
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-07-01
REINSTATEMENT 2004-12-10
Domestic Profit 2003-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State