Search icon

MIDVIL NY, INC. - Florida Company Profile

Company Details

Entity Name: MIDVIL NY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDVIL NY, 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000090125
FEI/EIN Number 510478475

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-10 5452 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-10 5452 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2004-12-10 5452 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2004-12-10 SCHMIDBERGER, ROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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 Apr 2025

Sources: Florida Department of State