Search icon

MID FLORIDA CONCRETE & CONSTRUCTION, INC.

Company Details

Entity Name: MID FLORIDA CONCRETE & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000031492
FEI/EIN Number 161717403
Address: 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL, 32819
Mail Address: 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BREWER TRESA Agent 4782 OREN BROWN ROAD, KISSIMMEE, FL, 34746

President

Name Role Address
BREWER TRESA President 7512 DR. PHILLIPS BLVD, SUITE 500, DR. PHILLIPS, FL, 32819

Vice President

Name Role Address
WILLIAMS WILLIAM Vice President 7512 DR. PHILLIPS BLVD, DR. PHILLIPS, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-02 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL 32819 No data
CHANGE OF MAILING ADDRESS 2005-08-02 7512 DR. PHILLIPS BLVD, SUITE 50-294, DR. PHILLIPS, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2005-08-02 BREWER, TRESA No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-02 4782 OREN BROWN ROAD, KISSIMMEE, FL 34746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000398526 LAPSED 05-2009-CA-036407 18TH JUDICIAL CIRCUIT 2009-10-12 2015-03-10 $20,235.13 HANSON HARDSCAPE PRODUCTS, LLC, 300 E JOHN CARPENTER FWY, 1645, IRVING TX 75062

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-12
Amendment 2006-05-11
ANNUAL REPORT 2006-02-03
Reg. Agent Change 2005-08-02
Domestic Profit 2005-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State