Search icon

MID-SOUTH SERVICES, INC.

Company Details

Entity Name: MID-SOUTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 1995 (30 years ago)
Document Number: P95000005599
FEI/EIN Number 65-0547476
Address: 611 S FORT HARRISON AVE, SUITE 388, CLEARWATER, FL 33756
Mail Address: 611 S FORT HARRISON AVE, SUITE 388, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER, H DJR Agent 611 S FORT HARRISON AVE, SUITE 388, CLEARWATER, FL 33756

President

Name Role Address
FULLER, HUGH DJR. President 611 S FORT HARRISON AVE, SUITE 388 CLEARWATER, FL 33756

Secretary

Name Role Address
HOUSE, ANGELA Secretary 6816 LORNA DR, COLUMBUS, GA 31909

Treasurer

Name Role Address
HOUSE, ANGELA Treasurer 6816 LORNA DR, COLUMBUS, GA 31909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 611 S FORT HARRISON AVE, SUITE 388, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2017-02-09 611 S FORT HARRISON AVE, SUITE 388, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 611 S FORT HARRISON AVE, SUITE 388, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 FULLER, H DJR No data

Court Cases

Title Case Number Docket Date Status
C & L AEROSPACE HOLDINGS, L L C, ET AL. VS MID-SOUTH SERVICES, INC. 2D2018-4051 2018-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-3508

Parties

Name C & L AEROSPACE HOLDINGS, L L C
Role Appellant
Status Active
Representations JONATHAN A. EWING, ESQ.
Name C & L AEROSPACE, L L C
Role Appellant
Status Active
Name CHRISTOPHER G. KILGOUR
Role Appellant
Status Active
Name SEVENJET PRIVATE TRAVEL, L L C
Role Appellant
Status Active
Name F/K/A SEVENJET FRACTIONAL, L L C
Role Appellant
Status Active
Name D/B/A C & L AVIATION SERVICES
Role Appellant
Status Active
Name MID-SOUTH SERVICES, INC.
Role Appellee
Status Active
Representations CHARLES A. BUFORD, ESQ., LEWIS FORREST OWENS, ESQ., BRUCE D. GREEN, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of C & L AEROSPACE HOLDINGS, L L C
Docket Date 2018-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of C & L AEROSPACE HOLDINGS, L L C
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-10-31
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2018-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of C & L AEROSPACE HOLDINGS, L L C
Docket Date 2018-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Lucas
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied as moot.
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of MID-SOUTH SERVICES, INC.
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of C & L AEROSPACE HOLDINGS, L L C

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State