Search icon

MID-SHIP, INC. - Florida Company Profile

Company Details

Entity Name: MID-SHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-SHIP, 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: 18 Jan 1994 (31 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: P94000003988
FEI/EIN Number 650490109

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

Address: 2655 LE JEUNE RD, STE 815, CORAL GABLES, FL, 33134
Mail Address: 2655 LE JEUNE RD, STE 815, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MID-SHIP, INC. Director -
DELUCA MATTHEW I Agent 2655 LE JEUNE RD. STE 815, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 DELUCA, MATTHEW IJR -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 2655 LE JEUNE RD, STE 815, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-03-23 2655 LE JEUNE RD, STE 815, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 2655 LE JEUNE RD. STE 815, CORAL GABLES, FL 33134 -
REINSTATEMENT 1996-02-12 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1995-12-05 - -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-08

Date of last update: 03 May 2025

Sources: Florida Department of State