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 |
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 |
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 | - |
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 |
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