Search icon

MID TOWN CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MID TOWN CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID TOWN CONSTRUCTION COMPANY, 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: 10 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000061706
FEI/EIN Number 593337496

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

Address: 8187 CORUMEL LANE, SEBRING, FL, 33876, US
Mail Address: PO BOX 7611, SEBRING, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASGOW J C Vice President 1525 N BEALE RD #4, MARYVILLE, CA, 95901
SMITH PETER President 8187 CORUMEL LANE, SEBRING, FL, 33876
SMITH PETER Agent 8187 CORUMEL LANE, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 8187 CORUMEL LANE, SEBRING, FL 33876 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 8187 CORUMEL LANE, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2008-04-15 8187 CORUMEL LANE, SEBRING, FL 33876 -
CANCEL ADM DISS/REV 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-09-28 - -
REINSTATEMENT 1998-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000818327 ACTIVE 1000000110308 9830 4638 2009-02-17 2029-03-05 $ 551.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-03-02
ANNUAL REPORT 2002-07-14
ANNUAL REPORT 2001-05-11
Amendment 2000-09-28
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-21
REINSTATEMENT 1998-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State