Search icon

MI-DI BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: MI-DI BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI-DI BUILDERS, 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: 24 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000157153
FEI/EIN Number 200514209

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

Address: 8900 MAGNOLIA AVE, OCALA, FL, 34476
Mail Address: P.O. BOX 60, SPARR, FL, 32192
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACIE L. PAYNE, EA INC. Agent -
STEWART THOMAS W President P.O. BOX 60, SPARR, FL, 32192
FRAZIER WARDELL Secretary P. O. BOX 60, SPARR, FL, 32192

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 8900 MAGNOLIA AVE, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-19 11250 NE 77TH ST, BRONSON, FL 32621 -
REGISTERED AGENT NAME CHANGED 2008-04-29 TRACIE L PAYNE EA INC -
AMENDMENT 2007-11-19 - -
AMENDMENT 2005-09-06 - -
CHANGE OF MAILING ADDRESS 2005-08-01 8900 MAGNOLIA AVE, OCALA, FL 34476 -

Documents

Name Date
Off/Dir Resignation 2012-01-19
Amendment 2011-10-06
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-04-29
Amendment 2007-11-19
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-13
Amendment 2005-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State