Search icon

MID AMERICA MOVERS INC. - Florida Company Profile

Company Details

Entity Name: MID AMERICA MOVERS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MID AMERICA MOVERS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000100239
FEI/EIN Number 26-0865673

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

Address: 3150 W Pembroke Rd, Bays 565 - 665, Pembroke, FL 33009
Mail Address: 117 SW 12 ave, Delray Beach, FL 33444
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNANT, CLIFFORD M Agent 117 SW 12 ave, delray beach, FL 33444
AGNANT, CLIFFORD M President 117 SW 12 ave, Delray Beach, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022114 CERTIFIED MOVER ACTIVE 2020-02-19 2025-12-31 - 20919 NW 2 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-05-07 MID AMERICA MOVERS INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3150 W Pembroke Rd, Bays 565 - 665, Pembroke, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-06-27 3150 W Pembroke Rd, Bays 565 - 665, Pembroke, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 117 SW 12 ave, delray beach, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000058717 ACTIVE 2019-CA-992 5TH JUDICIAL CIRCUIT - LAKE CO 2020-03-05 2029-01-25 $103,600.00 DARLENE T. SLEETH, 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL 32801
J19000181022 LAPSED 2018-017888-CC-23 MIAMI-DADE COUNTY 2019-02-08 2024-03-14 $8,236.30 FLEETCOR TECHNOLOGIES OPERATING COMPANY LLC, PO BOX 923928, NORCROSS GEORGIA 30010

Documents

Name Date
Name Change 2021-05-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-22

Date of last update: 25 Feb 2025

Sources: Florida Department of State