Search icon

MIDDLECROSS INC. - Florida Company Profile

Company Details

Entity Name: MIDDLECROSS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDDLECROSS 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: 07 May 2012 (13 years ago)
Date of dissolution: 30 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P12000042966
FEI/EIN Number 45-5219770

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

Mail Address: 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656, US
Address: 7400 STATE RD. 21, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TAMRA B President 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656
SPRINGLAKE ANIMAL HOSPITAL Agent 7400 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043760 COMPANION ANIMAL CLINIC EXPIRED 2012-05-09 2017-12-31 - 852 N. STATE ROAD 21, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 7400 STATE RD. 21, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2018-01-16 SPRINGLAKE ANIMAL HOSPITAL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-27
Domestic Profit 2012-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State