Search icon

MIDWAY AIRCRAFT INSTRUMENT CORPORATION

Company Details

Entity Name: MIDWAY AIRCRAFT INSTRUMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Mar 2019 (6 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: F19000001419
Address: 1419 North Rocky River Road, Monroe, NC 28110
Mail Address: 1419 North Rocky River Road, Monroe, NC 28110
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Treasurer

Name Role Address
GOGERTY, ROBERT H Treasurer 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

VP FINANCE

Name Role Address
DELLANO, RONALD VP FINANCE 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

Vice President

Name Role Address
HOUGH, JOSEPH Vice President 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110
CHICK, GEOFFREY Vice President 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

GENERAL MANAGER

Name Role Address
HOUGH, JOSEPH GENERAL MANAGER 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

Chief Executive Officer

Name Role Address
CHICK, GEOFFREY Chief Executive Officer 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

TECHNICAL SUPPORT

Name Role Address
CHICK, GEOFFREY TECHNICAL SUPPORT 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

Director

Name Role Address
CHICK, GEOFFREY Director 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110
Betbeze , Thierry Director 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110
Kayanakis , John Director 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

Secretary

Name Role Address
Bortnyk , Stephanie Secretary 1419 NORTH ROCKY RIVER RD., MONROE, NC 28110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1419 North Rocky River Road, Monroe, NC 28110 No data
CHANGE OF MAILING ADDRESS 2021-04-09 1419 North Rocky River Road, Monroe, NC 28110 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
WITHDRAWAL 2021-04-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
Foreign Profit 2019-03-22

Date of last update: 17 Jan 2025

Sources: Florida Department of State