MI-DE CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | MI-DE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2008 (17 years ago) |
Date of dissolution: | 31 Dec 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2009 (16 years ago) |
Document Number: | P08000021612 |
FEI/EIN Number | 621675774 |
Address: | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572 |
Mail Address: | PO BOX 429, RIVERVIEW, FL, 33568 |
ZIP code: | 33572 |
City: | Apollo Beach |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGRUDER SHAUN | Director | 505 S. FLAGLER ST. SUITE 1400, WEST PALM BEACH, FL, 33401 |
LONG SCOTT | Director | 5001 W. LEMON ST, TAMPA, FL, 33609 |
SUNDERLAND C. MICHAEL | Director | PO BOX, RIVERVIEW, FL, 33568 |
PREVATT MIKE | Treasurer | PO BOX 429, RIVERVIEW, FL, 33568 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161929 | APOLLO RETAIL SPECIALISTS | EXPIRED | 2009-10-05 | 2014-12-31 | - | 441 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572 |
G08060900363 | MI-DE | EXPIRED | 2008-02-29 | 2013-12-31 | - | 6322 U.S. HIGHWAY 301 SOUTH, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-12-31 |
ANNUAL REPORT | 2009-04-22 |
Domestic Profit | 2008-02-28 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State