Entity Name: | MIDCOAST CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDCOAST CONTRACTING, 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: | 30 Sep 2011 (13 years ago) |
Document Number: | P11000085940 |
FEI/EIN Number |
453478336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6216 4TH STREET, VERO BEACH, FL, 32968 |
Mail Address: | 6216 4TH STREET, VERO BEACH, FL, 32968 |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSCH GREGORY S | President | 6216 4TH STREET, VERO BEACH, FL, 32968 |
TIMBLIN MICHELE | Secretary | 6216 4TH STREET, VERO BEACH, FL, 32968 |
POSCH GREGORY S | Agent | 6216 4TH STREET, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 6216 4TH STREET, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 6216 4TH STREET, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 6216 4TH STREET, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 6216 4TH STREET, VERO BEACH, FL 32968 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State