Search icon

MID-STATE TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: MID-STATE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-STATE TRUCKING, 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000151288
FEI/EIN Number 651292246

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

Address: 5409 TILDENS GROVE BLVD, WINDERMERE, FL, 34786
Mail Address: P.O.BOX 585625, ORLANDO, FL, 32858
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER VINCENT T President 5433 TILDENS GROVE BLVD, WINDERMERE, FL, 34786
FISHER ANANDA B Secretary 5409 TILDENS GROVE BLVD, WINDERMERE, FL, 34786
FISHER ANANDA B Agent 5409 TILDENS GROVE BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-05-07 - -
CANCEL ADM DISS/REV 2007-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-07 5409 TILDENS GROVE BLVD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2007-11-07 5409 TILDENS GROVE BLVD, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2007-11-07 FISHER, ANANDA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
Amendment 2008-05-07
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-11-07
Domestic Profit 2006-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State