Detail by Entity Name

Florida Profit Corporation

MID-FLORIDA BUILDERS, INC.

Filing Information
H39458 59-2471107 01/23/1985 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
3952 Irma Shores Dr.
Orlando, FL 32817

Changed: 01/21/2016
Mailing Address
3952 Irma Shores Dr.
Orlando, FL 32817

Changed: 01/21/2016
Registered Agent Name & Address VARELA, JANICE ACEO
3952 Irma Shores Dr.
Orlando, FL 32817

Name Changed: 01/04/2012

Address Changed: 01/21/2016
Officer/Director Detail Name & Address

Title CEO

VARELA JANICE A
3952 Irma Shores Dr.
Orlando, FL 32817

Title PRES

KELLEY, ERIN B
1760 CINNAMON CR.
CASSELBERRY, FL 32707

Title VP

LEGG, ALISA K
859 elmwood ct.
westminster, MD 21158

Annual Reports
Report YearFiled Date
2020 04/23/2020
2021 01/31/2021
2022 03/07/2022

Document Images
03/07/2022 -- ANNUAL REPORT View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
09/03/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
08/22/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
09/25/1997 -- ADDRESS CHANGE View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format