Search icon

MIDGETT BROTHERS SEALCOATING AND STRIPING, INC - Florida Company Profile

Company Details

Entity Name: MIDGETT BROTHERS SEALCOATING AND STRIPING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDGETT BROTHERS SEALCOATING AND STRIPING, 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000113769
FEI/EIN Number 261260219

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

Address: 250 NORTH 4 TH STREET # 2, COCOA BEACH, FL, 32931, US
Mail Address: 250 NORTH 4 TH STREET # 2, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDGETT BRUCE President 250 N. 4th Street # 2, COCOA BEACH, FL, 32931
L. GEORGE LEONARD, CPA, PA Agent 1485 N ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-10 250 NORTH 4 TH STREET # 2, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2011-10-10 250 NORTH 4 TH STREET # 2, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2011-03-30 L. GEORGE LEONARD, CPA, PA -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State