Search icon

M-3 MIDWAY, INC. - Florida Company Profile

Company Details

Entity Name: M-3 MIDWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M-3 MIDWAY, 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: 22 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000144700
FEI/EIN Number 010822433

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

Address: 2276 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
Mail Address: 2276 NORTH CONGRESS AVE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JOSEPH A President 15815 GLACIER COURT, NORTH POTOMAC, MD, 20875
MARTIN JOSEPH A Director 15815 GLACIER COURT, NORTH POTOMAC, MD, 20875
MARTIN JOSEPH A Treasurer 15815 GLACIER COURT, NORTH POTOMAC, MD, 20875
MARTIN LAVORIS Director 1717 NORTH BAY SHORE DRIVE, UNIT 2946, MIAMI, FL, 33132
MARTIN LAVORIS Vice President 1717 NORTH BAY SHORE DRIVE, UNIT 2946, MIAMI, FL, 33132
MARTIN LAVORIS President 1717 NORTH BAY SHORE DRIVE, UNIT 2946, MIAMI, FL, 33132
MARTIN LAVORIS Secretary 1717 NORTH BAY SHORE DRIVE, UNIT 2946, MIAMI, FL, 33132
JONES CHARLES L Agent 9900 SW 168 STREET SUITE #9, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 2276 NORTH CONGRESS AVE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 2276 NORTH CONGRESS AVE, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000404761 LAPSED 502009CA7127XXXXMBAN PALM BEACH COUNTY CIRC CIVL 2010-03-03 2015-03-15 $74,787.26 BOYNTON SHOPPES ACQUISITION, LLC, 245 PARK AVENUE, 2ND FLOOR, NEW YORK, NY 10167
J09001127512 TERMINATED 1000000115082 23141 1970 2009-03-25 2029-04-08 $ 3,999.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001124915 TERMINATED 1000000113850 23141 1912 2009-03-25 2029-04-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State