Search icon

MAINSTREAM INDUSTRIES, INC.

Company Details

Entity Name: MAINSTREAM INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2006 (19 years ago)
Date of dissolution: 08 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2018 (6 years ago)
Document Number: P06000017367
FEI/EIN Number 204267291
Address: 13514 Glen Harwell Road, Dover, FL, 33527, US
Mail Address: 1418 S. FORBES RD., PLANT CITY, FL, 33566
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER WAYLON D Agent 1418 S. FORBES RD., PLANT CITY, FL, 33566

Director

Name Role Address
BAKER ANGELA R Director 1418 S. FORBES RD., PLANT CITY, FL, 33566
BAKER WAYLON D Director 1418 S. FORBES RD., PLANT CITY, FL, 33566

President

Name Role Address
BAKER WAYLON D President 1418 S. FORBES RD., PLANT CITY, FL, 33566

Vice President

Name Role Address
BAKER ANGELA R Vice President 1418 S. FORBES RD., PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108241 BARYM LOGISTICS EXPIRED 2017-09-29 2022-12-31 No data 1418 S FORBES ROAD, PLANT CITY, FL, 33566
G17000108245 BARYM PRODUCE EXPIRED 2017-09-29 2022-12-31 No data 1418 S FORBES ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 13514 Glen Harwell Road, Dover, FL 33527 No data
ARTICLES OF CORRECTION 2006-03-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000379238 ACTIVE 1000000827381 HILLSBOROU 2019-05-20 2039-05-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State