Search icon

MIDWAY COLLECTIONS, INC.

Company Details

Entity Name: MIDWAY COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Dec 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F97000006848
FEI/EIN Number 760335514
Address: 2304 TARPLEY RD, 134, CARROLLTON, TX, 75006
Mail Address: 2304 TARPLEY RD, 134, CARROLLTON, TX, 75006
Place of Formation: TEXAS

Chairman

Name Role Address
MATHEWS CHRISTOPHER J Chairman 2304 TARPLEY RD., STE 134, CARROLLTON, TX, 75006

President

Name Role Address
MATHEWS CHRISTOPHER J President 2304 TARPLEY RD., STE 134, CARROLLTON, TX, 75006

Director

Name Role Address
MATHEWS CHRISTOPHER J Director 2304 TARPLEY RD., STE 134, CARROLLTON, TX, 75006

Vice President

Name Role Address
MC WHORTER STEVEN Vice President 2304 TARPLEY RD., STE 134, CARROLLTON, TX, 75006
DLABAJ DENNIS Vice President 2304 TARPLEY RD., STE 134, CARROLLTON, TX, 75006

Treasurer

Name Role Address
MCWHORTER TONYA C Treasurer 2304 TARPLEY RD., STE 134, CARROLLTON, TX, 75006

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-23 2304 TARPLEY RD, 134, CARROLLTON, TX 75006 No data
CHANGE OF MAILING ADDRESS 2002-07-23 2304 TARPLEY RD, 134, CARROLLTON, TX 75006 No data
NAME CHANGE AMENDMENT 1999-06-09 MIDWAY COLLECTIONS, INC. No data

Documents

Name Date
Reg. Agent Resignation 2012-05-08
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-07-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State