Search icon

MID-STATE RODBUSTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MID-STATE RODBUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2009 (16 years ago)
Document Number: P09000037419
FEI/EIN Number 383799585
Mail Address: PO BOX 830609, OCALA, FL, 34483, US
Address: 415 SW 14th St, Ocala, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARLOW MICHAEL ERIC President 9346 SE 108th Place, BELLEVIEW, FL, 34420
BARLOW MICHAEL ERIC Agent 9346 SE 108th Place, BELLEVIEW, FL, 34420

Form 5500 Series

Employer Identification Number (EIN):
383766585
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors DBA Name:
MID-STATE RODBUSTERS, INC
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 415 SW 14th St, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 9346 SE 108th Place, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2019-07-25 415 SW 14th St, Ocala, FL 34471 -
AMENDMENT 2009-08-04 - -
REGISTERED AGENT NAME CHANGED 2009-08-04 BARLOW, MICHAEL ERIC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829754 TERMINATED 1000000563215 MARION 2013-12-11 2023-12-26 $ 1,786.38 STATE OF FLORIDA0027725

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
575500.00
Total Face Value Of Loan:
575500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
575500.00
Total Face Value Of Loan:
575500.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$575,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$575,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$579,704.35
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $575,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State