Search icon

MID FLORIDA MATERIAL HANDLING, INC.

Company Details

Entity Name: MID FLORIDA MATERIAL HANDLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2009 (15 years ago)
Document Number: P06000040032
FEI/EIN Number 753212238
Address: 9856 S. ORANGE AVE, ORLANDO, FL, 32824, US
Mail Address: 9856 S. ORANGE AVE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUTHERLAND PAUL I Agent 9856 S. ORANGE AVE, ORLANDO, FL, 32824

President

Name Role Address
SUTHERLAND PAUL L President 528 W HAZEL ST, ORLANDO, FL, 32804

Vice President

Name Role Address
Ahern Andrea J Vice President 729 Rugby Street, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138044 RACKSOURCE ACTIVE 2024-11-12 2029-12-31 No data 894 W. KENNEDY BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-19 9856 S. ORANGE AVE, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 9856 S. ORANGE AVE, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 SUTHERLAND, PAUL IJR. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 9856 S. ORANGE AVE, ORLANDO, FL 32824 No data
NAME CHANGE AMENDMENT 2009-08-26 MID FLORIDA MATERIAL HANDLING, INC. No data
AMENDMENT 2006-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State