Search icon

THE MIDDLESEX CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MIDDLESEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Feb 1991 (34 years ago)
Document Number: P32795
FEI/EIN Number 042534615

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

Address: ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460, US
Mail Address: ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
PEREIRA ROBERT W Chairman 10801 COSMONAUT BLVD., ORLANDO, FL, 32824
SOCCI DAVID P Secretary ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460
PERIERA ROBERT WII President ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460
MARTINKUS PETER J Secretary ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460
WILLS JAMES M Sr 10801 COSMONAUT BLVD., ORLANDO, FL, 32824
LANDRY MARK W Vice President 10801 COSMONAUT BLVD., ORLANDO, FL, 32824
LANDRY MARK W President 10801 COSMONAUT BLVD., ORLANDO, FL, 32824
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000068149 MI-4 MOBILITY CONSTRUCTORS ACTIVE 2025-05-23 2030-12-31 - 1550 MIKE FAHEY ST., OMAHA, NE, 68102
G24000090637 MIDDLESEX-AJAX A JOINT VENTURE ACTIVE 2024-07-30 2029-12-31 - C/O THE MIDDLESEX CORPORATION, ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460
G16000025006 GATEWAY CONSTRUCTORS A JOINT VENTURE EXPIRED 2016-03-08 2021-12-31 - 1000 MAIN STREET, NEW ROCHELLE, NY, 10801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-25 COGENCY GLOBAL INC . -
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-23 ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 -
CHANGE OF MAILING ADDRESS 1998-06-23 ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 -

Court Cases

Title Case Number Docket Date Status
LESLIE C. NICKERSON, ETC., ET AL. VS HOMER LOVERING SC2011-2207 2011-11-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D10-575

Circuit Court for the Ninth Judicial Circuit, Orange County
07-CA-17559

Parties

Name LESLIE C. NICKERSON
Role Petitioner
Status Active
Representations Richards H. Ford, Michael R. D'Lugo
Name THE MIDDLESEX CORPORATION
Role Petitioner
Status Active
Name HOMER LOVERING
Role Respondent
Status Active
Representations JONATHAN W. STIDHAM, JEFFREY SULLIVAN, MONTEREY CAMPBELL, III
Name ROBERT M. EVANS
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201402
Docket Date 2012-06-27
Type Disposition
Subtype Dism Voluntary (Stipulation)
Description DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2012-05-07
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description NOTICE-DISMISS (VOLUNTARY STIPULATION)
On Behalf Of LESLIE C. NICKERSON
Docket Date 2011-12-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5 & E-MAIL
On Behalf Of HOMER LOVERING
Docket Date 2011-11-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-11-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O& E-MAIL
On Behalf Of LESLIE C. NICKERSON
Docket Date 2011-11-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LESLIE C. NICKERSON
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
Reg. Agent Change 2023-07-25
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-09
Type:
Unprog Rel
Address:
BRIDGE 180601 SOUTHBOUND I-75, WILDWOOD, FL, 34785
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-14
Type:
Referral
Address:
BRYAN RD & GOLDENROD RD, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-23
Type:
Referral
Address:
FLORIDA TURNPIKE & MILE MARKER 258, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-12
Type:
Accident
Address:
SR 44 & PREVATT AVENUE, DELAND, FL, 32724
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-08-16
Type:
Accident
Address:
PALMETTO (836) & I-75, MIAMI LAKES, FL, 33014
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State