Search icon

MDM GALA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MDM GALA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDM GALA PRODUCTIONS, 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: 27 Feb 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P02000022446
Address: 5555 E. MICHIGAN ST., ORLANDO, FL, 32822, US
Mail Address: 5555 E. MICHIGAN ST., ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ MANUEL President 1518 NE 110TH ST, MIAMI, FL, 33161
GALVEZ MANUEL Director 1518 NE 110TH ST, MIAMI, FL, 33161
GALVEZ DIANEE Director 1518 NE 110TH ST, MIAMI, FL, 33161
GALVEZ DIANEE Secretary 1518 NE 110TH ST, MIAMI, FL, 33161
GALVEZ DIANEE Treasurer 1518 NE 110TH ST, MIAMI, FL, 33161
FADEM JEROLD JMD Agent 8719 SUMMERVILLE PLACE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-03 5555 E. MICHIGAN ST., SUITE 102, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2016-08-03 5555 E. MICHIGAN ST., SUITE 102, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2009-12-21 FADEM, JEROLD JSR, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2005-04-12
Domestic Profit 2002-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State