Search icon

PQ MIDWAY ENTERPRISES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PQ MIDWAY ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PQ MIDWAY ENTERPRISES, 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000036381
FEI/EIN Number 331210820

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

Address: 3564 AVALON PARK BLVD., #238, 238, ORLANDO, FL, 32828
Mail Address: 3564 AVALON PARK BLVD., #238, 238, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ IVAN JOEL President 3564 AVALON PARK BLVD SUITE 238, ORLANDO, FL, 32828
GOMEZ JULIO F Vice President 3564 AVALON PARK BLVD., #238, ORLANDO, FL, 32828
LABARCA GOMEZ IVAN JOEL P Agent 3564 AVALON PARK BLVD., #238, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-08 LABARCA GOMEZ, IVAN JOEL, P -
AMENDMENT 2012-03-08 - -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-14 3564 AVALON PARK BLVD., #238, 238, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2009-12-14 3564 AVALON PARK BLVD., #238, 238, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000091944 ACTIVE 1000000733846 ORANGE 2017-02-06 2027-02-16 $ 605.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000824561 TERMINATED 1000000686837 ORANGE 2015-07-22 2025-08-05 $ 1,016.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000723466 ACTIVE 1000000680777 ORANGE 2015-06-12 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000532894 TERMINATED 1000000608180 ORANGE 2014-04-10 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000537465 TERMINATED 1000000451159 ORANGE 2013-02-06 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2012-05-01
Amendment 2012-03-08
REINSTATEMENT 2011-03-17
REINSTATEMENT 2009-12-14
Domestic Profit 2008-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State