Search icon

MIDRANGE SOFTWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MIDRANGE SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDRANGE SOFTWARE SOLUTIONS, 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: 24 Sep 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000066619
FEI/EIN Number 650439459

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

Address: 4009 PACIFIC COAST HWY, TORRANCE, CA, 90505
Mail Address: 4009 PACIFIC COAST HWY, TORRANCE, CA, 90505
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ROLANDO Director 2630 SW 115TH AVE, MIAMI, FL, 33165
MEDINA ROLANDO President 2630 SW 115TH AVE, MIAMI, FL, 33165
ROLLINS RICHARD Director 1926 S PACIFIC CONST HWY SUITE 228, REDONDO BEACH, CA, 90277
ROLLINS RICHARD Vice President 1926 S PACIFIC CONST HWY SUITE 228, REDONDO BEACH, CA, 90277
ROLLINS RICHARD Treasurer 1926 S PACIFIC CONST HWY SUITE 228, REDONDO BEACH, CA, 90277
MEDINA ROBERT Director 500 S INDIAN TRAIL, ANAHEIM HILLS, CA, 92807
MEDINA ROBERT Secretary 500 S INDIAN TRAIL, ANAHEIM HILLS, CA, 92807
SANTANA FRANCIS X Agent 2630 SW 115TH AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-11 4009 PACIFIC COAST HWY, TORRANCE, CA 90505 -
CHANGE OF MAILING ADDRESS 1994-10-11 4009 PACIFIC COAST HWY, TORRANCE, CA 90505 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State