Entity Name: | MID-AMERICA GIFT CERTIFICATE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Oct 1997 (27 years ago) |
Branch of: | MID-AMERICA GIFT CERTIFICATE COMPANY, KENTUCKY (Company Number 0437282) |
Date of dissolution: | 19 Aug 2003 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Aug 2003 (21 years ago) |
Document Number: | F97000005457 |
FEI/EIN Number | 311556662 |
Address: | 500 W. BROADWAY, LOUISVILLE, KY, 40202 |
Mail Address: | 500 W. BROADWAY, LOUISVILLE, KY, 40202 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
LAMAR DONALD R | Director | 500 W. BROADWAY, LOUISVILLE, KY, 40202 |
MILLER KENNETH L | Director | 150 S. STRATFORD RD., STE. 300, WINSTON-SALEM, NC, 27104 |
KEEVER, JR. RICHARD L | Director | 150 S. STRATFORD RD., STE. 300, WINSTON-SALEM, NC, 27104 |
Name | Role | Address |
---|---|---|
LAMAR DONALD R | President | 500 W. BROADWAY, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
JONES FRANCES B | Secretary | 500 W. BROADWAY, LOUISVILLE, KY, 40202 |
Name | Role | Address |
---|---|---|
POWELL CINDY | Treasurer | 150 S. STRATFORD RD., STE. 300, WINSTON-SALEM, NC, 27104 |
Name | Role | Address |
---|---|---|
NELLIGAN MICHAEL R | Vice President | 500 W. BROADWAY, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-08-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2003-08-19 |
ANNUAL REPORT | 2003-01-03 |
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-02-02 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State