Entity Name: | MID-STATE BEVERAGE REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-STATE BEVERAGE REPAIR, 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: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 05 Oct 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | P07000094497 |
FEI/EIN Number |
260776674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 Kennedy St, Eagle Lake, FL, 33839, US |
Mail Address: | P.O. BOX 631, Eagle Lake, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NALKER JOHNNIE L | President | 511 AVE J. S.E., WINTER HAVEN, FL, 33880 |
ZINSMEISTER T.J. | Agent | 1211 6TH ST. S.E., WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-20 | 324 Kennedy St, Eagle Lake, FL 33839 | - |
CHANGE OF MAILING ADDRESS | 2014-01-20 | 324 Kennedy St, Eagle Lake, FL 33839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-20 | 1211 6TH ST. S.E., WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2011-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-20 | ZINSMEISTER, T.J. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-03-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-10-05 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-11 |
REINSTATEMENT | 2011-11-20 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-04-24 |
Amendment | 2009-03-17 |
ANNUAL REPORT | 2008-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State