Search icon

MID-SOUTH SALES, INC. - Florida Company Profile

Company Details

Entity Name: MID-SOUTH SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-SOUTH SALES, 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 06 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: P10000011083
FEI/EIN Number 271929956

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

Address: 5730 BOWDEN RD, STE 102, JACKSONVILLE, FL, 32216, US
Mail Address: 5730 BOWDEN RD, STE 102, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON WILLIAM S Director 2809 GRAND BAY CT, NAVARRE, FL, 32566
NELSON WILLIAM S Agent 2809 GRAND BAY CT, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078657 MID-SOUTH AUTO SALES EXPIRED 2015-07-29 2020-12-31 - 4241 BAYMEADOWS RD, STE 3, JACKSONVILLE, FL, 32217
G15000028841 MID-SOUTH FINANCIAL EXPIRED 2015-03-19 2020-12-31 - 4241 BAYMEADOWS RD, STE 1, JACKSONVILLE, FL, 32217
G10000031274 KIRBY CENTRAL EXPIRED 2010-04-08 2015-12-31 - C/O RICHARD E HEATHNECK CO LPA, 20220 CENTER RIDGE ROAD, SUITE 304, ROCKY RIVER, OH, 44116, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 5730 BOWDEN RD, STE 102, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-03-29 5730 BOWDEN RD, STE 102, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 2809 GRAND BAY CT, NAVARRE, FL 32566 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-24
Domestic Profit 2010-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State