Search icon

MID STATE CONSTRUCTION PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: MID STATE CONSTRUCTION PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID STATE CONSTRUCTION PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: P94000084290
FEI/EIN Number 593270263

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

Address: 157 OAKVIEW CIRCLE, LAKE MARY, FL, 32746
Mail Address: POST OFFICE BOX 951933, lake mary, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSEL CHARLES President 157 OAKVIEW CIRCLE ( P O BOX 951933 ), LAKE MARY, FL, 32746
VANEK DIANE Vice President 151 OAKVIEW CIRCLE (P.O. BOX 951933), LAKE MARY, FL, 32746
MCRIGHT JAMES C Secretary 3716 BRADLEY AVENUE, ORLANDO, FL, 32839
HENSEL CHARLES Agent 157 OAKVIEW CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-10-10 157 OAKVIEW CIRCLE, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2017-10-10 HENSEL, CHARLES -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-21 157 OAKVIEW CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-21 157 OAKVIEW CIRCLE, LAKE MARY, FL 32746 -
AMENDMENT 2003-12-08 - -

Documents

Name Date
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State