Search icon

MIDOR DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: MIDOR DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDOR DEVELOPMENT CORPORATION, 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 Feb 2004 (21 years ago)
Date of dissolution: 02 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P04000035711
FEI/EIN Number 161694444

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

Address: 509 Sandy Creek Dr., Brandon, FL, 33511, US
Mail Address: 509 Sandy Creek Dr., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREID MICHAEL A President 509 Sandy Creek Dr., Brandon, FL, 33511
FREID MICHAEL A Agent 509 Sandy Creek Dr., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 509 Sandy Creek Dr., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2015-03-15 509 Sandy Creek Dr., Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 509 Sandy Creek Dr., Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2009-04-24 FREID, MICHAEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001638536 TERMINATED 1000000544377 HILLSBOROU 2013-10-07 2033-11-07 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000567702 TERMINATED 1000000360010 HILLSBOROU 2013-03-05 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000344211 TERMINATED 1000000267412 HILLSBOROU 2012-04-18 2032-05-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2017-10-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State