Search icon

ACT MIDCAL, INC. - Florida Company Profile

Company Details

Entity Name: ACT MIDCAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACT MIDCAL, 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: 12 Nov 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000092577
FEI/EIN Number NOT APPLICABLE

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

Address: 211 -81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
Mail Address: 211 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSEN-GREGG BARBARA President 211 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
GREGG JERRY E Vice President 211 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
GREGG JERRY E Secretary 211 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702
JACOBSEN-GREGG BARBARA Agent 211 81ST AVENUE NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 211 -81ST AVENUE NORTH, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 1998-05-06 - -
REGISTERED AGENT NAME CHANGED 1998-05-06 JACOBSEN-GREGG, BARBARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-07
REINSTATEMENT 1998-05-06
DOCUMENTS PRIOR TO 1997 1996-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State