Search icon

MIDWAY CAMERA, INC. - Florida Company Profile

Company Details

Entity Name: MIDWAY CAMERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWAY CAMERA, 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: 25 Mar 1987 (38 years ago)
Date of dissolution: 23 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: J63495
FEI/EIN Number 592807406

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

Address: 7795 W FLAGLER ST #53, MIAMI, FL, 33144
Mail Address: 7795 W FLAGLER ST #53, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ JACKELINE President 7795 W FLAGLER ST #53, MIAMI, FL, 33144
ORDONEZ JACKELINE Director 7795 W FLAGLER ST #53, MIAMI, FL, 33144
ORDONEZ, JACKELINE Agent 7795 W FLAGLER ST #53, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-19 ORDONEZ, JACKELINE -
AMENDMENT 2009-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 7795 W FLAGLER ST #53, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 1991-03-14 7795 W FLAGLER ST #53, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1991-03-14 7795 W FLAGLER ST #53, MIAMI, FL 33144 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State