Entity Name: | MID-FLORIDA DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MID-FLORIDA DISTRIBUTORS, 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: | 23 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2022 (3 years ago) |
Document Number: | P92000014890 |
FEI/EIN Number |
593156241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4816 SW 80 PL, GAINESVILLE, FL, 32608 |
Mail Address: | 4816 SW 80 PL, GAINESVILLE, FL, 32608 |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIUZZO Gregory G | President | 4816 SW 80 PL, GAINESVILLE, FL, 32608 |
LIUZZO LAURA | Vice President | 4816 SW 80TH PLACE, GAINESVILLE, FL, 32608 |
Liuzzo Laura J | Agent | 4816 SW 80 PL, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-24 | Liuzzo, Laura J | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-10-12 | 4816 SW 80 PL, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-12 | 4816 SW 80 PL, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2005-10-12 | 4816 SW 80 PL, GAINESVILLE, FL 32608 | - |
CANCEL ADM DISS/REV | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000887918 | LAPSED | 01-2011-CA-5181 | ALACHUA COUNTY CIRCUIT COURT | 2014-07-29 | 2019-08-26 | $13,736.29 | GM REAL LLC, 2341 NW 41ST STREET, SUITE C, GAINESVILLE FL 32606 |
J14000407659 | LAPSED | 01-2011-CA-005181 | EIGHTH JUDICIAL CIRCUIT | 2014-03-24 | 2019-04-02 | $58,902.38 | GM REAL LLC, 2341 NW 41ST STREET, SUITE C, GAINESVILLE FL 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-06-18 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State