Search icon

MID FLORIDA MEDICAL, INC. - Florida Company Profile

Company Details

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

MID FLORIDA MEDICAL, 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: 22 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000070004
FEI/EIN Number 593304383

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

Address: 174-B SEMORAN COMMERCE PL, SUITE 114, APOPKA, FL, 32703, US
Mail Address: 174-B SEMORAN COMMERCE PL, SUITE 114, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT GARY President 30041 ISLAND CLUB DR, DEER ISLAND, FL, 32778
KNIGHT GARY Agent 30041 ISLAND CLUB DR, DEER ISLAND, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 30041 ISLAND CLUB DR, DEER ISLAND, FL 32778 -
CHANGE OF MAILING ADDRESS 2004-08-17 174-B SEMORAN COMMERCE PL, SUITE 114, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 174-B SEMORAN COMMERCE PL, SUITE 114, APOPKA, FL 32703 -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1995-05-16 KNIGHT, GARY -

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-08-17
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State