Entity Name: | THE MID-BAY INTERNATIONAL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MID-BAY INTERNATIONAL COMPANY 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: | 05 Oct 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P95000076179 |
FEI/EIN Number |
593342139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4550F HIGHWAY 20 EAST, NICEVILLE, FL, 32578, US |
Mail Address: | 4550F HIGHWAY 20 EAST, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYHER FRANKLIN KJr. | Director | 111 Canterbury Cove East, NICEVILLE, FL, 32578 |
REYHER FRANKLIN KJr. | President | 111 Canterbury Cove East, NICEVILLE, FL, 32578 |
REYHER FRANKLIN KJr. | Secretary | 111 Canterbury Cove East, NICEVILLE, FL, 32578 |
REYHER FRANKLIN KJr. | Treasurer | 111 Canterbury Cove East, NICEVILLE, FL, 32578 |
REYHER DONNA D | Director | 111 CANTERBURY COVE EAST, NICEVILLE, FL |
REYHER DONNA D | Vice President | 111 CANTERBURY COVE EAST, NICEVILLE, FL |
REYHER FRANKLIN KJr. | Agent | 111 CANTERBURY COVE E., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | REYHER, FRANKLIN K., Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-31 | 4550F HIGHWAY 20 EAST, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2012-01-31 | 4550F HIGHWAY 20 EAST, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-07 | 111 CANTERBURY COVE E., NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-31 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State