Entity Name: | MIDWEST SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDWEST SERVICE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2010 (14 years ago) |
Document Number: | P09000053107 |
FEI/EIN Number |
270392767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4406 ORANGEWOOD LOOP W, LAKELAND, FL, 33813, US |
Mail Address: | 309 HERMITAGE PARK DRIVE, HERMITAGE, TN, 37076 |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MIDWEST SERVICE INC., ALABAMA | 000-016-038 | ALABAMA |
Name | Role | Address |
---|---|---|
SPICKNALL FREDRICK D | President | 4406 ORANGEWOOD LOOP W, LAKELAND, FL, 33813 |
CLARK & ASSOCIATES ACCOUNTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 4406 ORANGEWOOD LOOP W, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | CLARK & ASSOCIATES ACCOUNTING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 4406 ORANGEWOOD LOOP W, LAKELAND, FL 33813 | - |
REINSTATEMENT | 2010-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State