Search icon

MIDDLE FLORIDA IMAGING INC. - Florida Company Profile

Company Details

Entity Name: MIDDLE FLORIDA IMAGING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDDLE FLORIDA IMAGING 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000007835
FEI/EIN Number 593161811

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

Address: 128 SOUTH MOON AVENUE, BRANDON, FL, 33511
Mail Address: 128 SOUTH MOON AVENUE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGORE JOHN M Director 128 SOUTH MOON AVENUE, BRANDON, FL, 33511
WATKINS E.C. JR. E Agent 128 SOUTH MOON AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-29 128 SOUTH MOON AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 1999-12-29 WATKINS, E.C. JR. ESQ. -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1999-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 128 SOUTH MOON AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1997-04-24 128 SOUTH MOON AVENUE, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000148902 LAPSED 0000485083 11540 01995 2002-03-21 2022-04-16 $ 18,394.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000148910 LAPSED 0000485084 11540 01996 2002-03-21 2022-04-16 $ 360.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166

Documents

Name Date
Off/Dir Resignation 2000-06-15
REINSTATEMENT 1999-12-27
REINSTATEMENT 1999-01-08
REINSTATEMENT 1997-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State