Search icon

MIDAMERICA GIFT CERTIFICATE COMPANY

Branch

Company Details

Entity Name: MIDAMERICA GIFT CERTIFICATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Aug 2003 (21 years ago)
Branch of: MIDAMERICA GIFT CERTIFICATE COMPANY, COLORADO (Company Number 20031180253)
Date of dissolution: 29 Jun 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: F03000004249
FEI/EIN Number 311556662
Address: 401 WEST MAIN STREET, 4TH FLOOR, LOUISVILLE, KY, 40202, US
Mail Address: 401 WEST MAIN STREET, 4TH FLOOR, LOUISVILLE, KY, 40202, US
Place of Formation: COLORADO

President

Name Role Address
LAMAR DONALD R President 401 WEST MAIN STREET 4TH FLOOR, LOUISVILLE, KY, 40202
FILAR JOE President 401 WEST MAIN STREET 4TH FLOOR, LOUISVILLE, KY, 40202

Director

Name Role Address
LAMAR DONALD R Director 401 WEST MAIN STREET 4TH FLOOR, LOUISVILLE, KY, 40202

Secretary

Name Role Address
ABELES DAMARIS Secretary 401 WEST MAIN STREET 4TH FLOOR, LOUISVILLE, KY, 40202

Treasurer

Name Role Address
FILAR JOE Treasurer 401 WEST MAIN STREET 4TH FLOOR, LOUISVILLE, KY, 40202

Vice President

Name Role Address
FILAR JOE Vice President 401 WEST MAIN STREET 4TH FLOOR, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 401 WEST MAIN STREET, 4TH FLOOR, LOUISVILLE, KY 40202 No data
CHANGE OF MAILING ADDRESS 2012-04-14 401 WEST MAIN STREET, 4TH FLOOR, LOUISVILLE, KY 40202 No data

Documents

Name Date
Withdrawal 2012-06-29
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-07-05
Reg. Agent Change 2005-07-15
ANNUAL REPORT 2005-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State