Search icon

MID STATE SERVICES, INC. - Florida Company Profile

Company Details

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

MID STATE 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: 22 Jan 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000007522
FEI/EIN Number 593357891

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

Address: 5080 - B 15TH AVE S., GULFPORT, FL, 33707
Mail Address: 3432 HYDE PARK DR., CLEARWATER, FL, 34621
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL EARL Agent 1035 ARLINGTON AVE N., SAINT PETERSBURG, FL, 33705
CIEUTAT JOAN President 2520 S.E. 24TH CT., CAPE CORAL, FL, 33904
BALL EARL Secretary 1035 ARLINGTON AVE. N. #901, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 5080 - B 15TH AVE S., GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 1999-06-01 BALL, EARL -
REGISTERED AGENT ADDRESS CHANGED 1999-06-01 1035 ARLINGTON AVE N., #901, SAINT PETERSBURG, FL 33705 -

Documents

Name Date
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-09
DOCUMENTS PRIOR TO 1997 1996-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State