Search icon

MIDWEST SERVICE INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MIDWEST SERVICE INC., ALABAMA 000-016-038 ALABAMA

Key Officers & Management

Name Role Address
SPICKNALL FREDRICK D President 4406 ORANGEWOOD LOOP W, LAKELAND, FL, 33813
CLARK & ASSOCIATES ACCOUNTING, INC. Agent -

Events

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 - -

Documents

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