Search icon

MID-STATE BEVERAGE REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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