Search icon

MIDTOWN CAFE, INC. - Florida Company Profile

Company Details

Entity Name: MIDTOWN CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDTOWN CAFE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: H63187
FEI/EIN Number 592542850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 22nd Street West, Bradenton, FL, 34205, US
Mail Address: 101 22 nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO SUZANNE M. Director 101 22 ND Street West, Bradenton, FL, 34205
GALLO, ANTHONY R. Director 101 22 nd Street West, Bradenton, FL, 34205
GALLO, ANTHONY R. President 101 22 nd Street West, Bradenton, FL, 34205
MCLAIN, GEORGE R. Agent 819 FIRST FLORIDA BANK PLAZA, SARASOTA, FL, 33577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026113 MIDTOWN CATERING EXPIRED 2014-03-13 2019-12-31 - 101 22ND STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 101 22nd Street West, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2014-04-22 101 22nd Street West, Bradenton, FL 34205 -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1987-06-16 819 FIRST FLORIDA BANK PLAZA, 1800 SECOND ST., SARASOTA, FL 33577 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State