Search icon

MIDWESTERN MEATS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MIDWESTERN MEATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWESTERN MEATS, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000005874
FEI/EIN Number 593161177

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

Address: 3641 SPYGLASS COURT, GREEN COVE SPRINGS, FL, 32043
Mail Address: P.O. BOX 442217, JACKSONVILLE, FL, 32222
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIDWESTERN MEATS, INC., ILLINOIS CORP_59307665 ILLINOIS

Key Officers & Management

Name Role Address
KELLY JAMES President 3641 SPYGLASS COURT, GREEN COVE SPRINGS, FL, 32043
KELLY JAMES Secretary 3641 SPYGLASS COURT, GREEN COVE SPRINGS, FL, 32043
ARANGO GLORIA Agent 3641 SPYGLASS CT., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-21 - -
CHANGE OF MAILING ADDRESS 2010-01-21 3641 SPYGLASS COURT, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 3641 SPYGLASS CT., GREEN COVE SPRINGS, FL 32043 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 3641 SPYGLASS COURT, GREEN COVE SPRINGS, FL 32043 -
CANCEL ADM DISS/REV 2003-11-07 - -

Documents

Name Date
REINSTATEMENT 2011-11-29
REINSTATEMENT 2010-01-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-08-15
REINSTATEMENT 2003-11-07
Reg. Agent Resignation 2003-05-02
ANNUAL REPORT 2002-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State