Search icon

MIDAS WATCH, INC. - Florida Company Profile

Company Details

Entity Name: MIDAS WATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDAS WATCH, 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: 23 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000030321
FEI/EIN Number 651089746

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

Address: 11401 NW 12TH ST, 248, MIAMI, FL, 33172, US
Mail Address: 139 N.E. 1ST STREET, 103, MIAMI, FL, 33132, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODYWALA SAM Director 5340 NW 104TH CT., MIAMI, FL, 33178
TODYWALA SAM President 5340 NW 104TH CT., MIAMI, FL, 33178
TODYWALA LYLA Director 5340 NW 104TH CT., MIAMI, FL, 33178
TODYWALA LYLA Secretary 5340 NW 104TH CT., MIAMI, FL, 33178
AKOUKA ALAN Director 7625 BLACK OLIVE WAY, TAMARAC, FL, 33321
AKOUKA MEREDITH Director 7625 BLACK OLIVE WAY, TAMARAC, FL, 33321
KELLY STEVEN Director 15590 PARKVIEW DRIVE, NEWBURY, OH, 44065
CASTRO PATRICIA Director 6659 ALISO AVENUE, WEST PALM BEACH, FL, 33413
TODYWALA SAM Agent 5340 NW 104TH CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 11401 NW 12TH ST, 248, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-10-16 11401 NW 12TH ST, 248, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 5340 NW 104TH CT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-04-30 TODYWALA, SAM -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-10-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-06-27

Date of last update: 01 May 2025

Sources: Florida Department of State