Search icon

MID-BAY WINDOW CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: MID-BAY WINDOW CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-BAY WINDOW CLEANING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: P03000151702
FEI/EIN Number 522422067

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

Address: 504 Miller Ln, NICEVILLE, FL, 32578, US
Mail Address: 504 Miller Ln, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN MARK Director 504 Miller Ln., NICEVILLE, FL, 32578
Tapp Josh Director 333 Washington St, Valpariso, FL, 32580
CURRAN MARK Agent 504 Miller Ln, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-24 504 Miller Ln, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-09-24 504 Miller Ln, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-24 504 Miller Ln, NICEVILLE, FL 32578 -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State