Search icon

MIDWEST FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MIDWEST FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWEST FINANCIAL SERVICES, 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: 23 Oct 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000082069
Address: 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
Mail Address: 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS THOMAS EDWARD President 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
BRIGGS THOMAS EDWARD Treasurer 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
BRIGGS THOMAS EDWARD Director 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
BRIGGS ROBERT ALLEN Vice President 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
BRIGGS ROBERT ALLEN Director 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
BIDELMAN VICKI Agent 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223
BRIGGS THOMAS EDWARD Secretary 11362 SAN JOSE BOULEVARD #2, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State