Entity Name: | MIDDLE ISLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2005 (20 years ago) |
Document Number: | P05000052381 |
FEI/EIN Number | 202643658 |
Address: | 1506 Kew Gardens Ave, NORTH PORT, FL, 34286, US |
Mail Address: | 1506 Kew Gardens Ave, NORTH PORT, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dimov Dmitry | Agent | 1506 Kew Gardens Ave, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
Dimov Dmitry | President | 1506 Kew Gardens Ave, NORTH PORT, FL, 34286 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000086117 | TILAPIA HATCHERY | EXPIRED | 2018-08-04 | 2023-12-31 | No data | 1181 S. SUMTER BLVD, #339, NORTH PORT, FL, 34287 |
G17000080175 | GUTTER SOLUTION | EXPIRED | 2017-07-26 | 2022-12-31 | No data | 1181 SOUTH SUMTER BLVD, #339, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 1506 Kew Gardens Ave, NORTH PORT, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 1506 Kew Gardens Ave, NORTH PORT, FL 34286 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 1506 Kew Gardens Ave, NORTH PORT, FL 34286 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Dimov, Dmitry | No data |
AMENDMENT | 2005-06-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000432603 | TERMINATED | 1000000899219 | SARASOTA | 2021-08-19 | 2031-08-25 | $ 1,685.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State