Entity Name: | MIDIAN TRADING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | P09000048109 |
FEI/EIN Number | 270303573 |
Address: | 6505 Margate Boulevard, Margate, FL, 33063, US |
Mail Address: | 4235 S 11th Street, Terre Haute, IN, 47802, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood Denise | Agent | 6505 Margate Boulevard, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Brown Michael J | Director | 4235 S 11th Street, Terre Haute, IN, 47802 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000140534 | TOYISTA | ACTIVE | 2016-12-29 | 2026-12-31 | No data | 4235 S 11TH STREET, TERRE HAUTE, IN, 47802 |
G09000170651 | TOYISTA | EXPIRED | 2009-10-30 | 2014-12-31 | No data | 2216 N. CYPRESS BEND DR., APT. #208, POMPANO BEACH, FL, 33069 |
G09000129686 | TOYTRONICSONLINE.COM | EXPIRED | 2009-07-01 | 2014-12-31 | No data | 2216 N. CYPRESS BEND DR., #208, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-21 | 6505 Margate Boulevard, Margate, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 6505 Margate Boulevard, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Wood, Denise | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 6505 Margate Boulevard, Margate, FL 33063 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2009-06-08 | MIDIAN TRADING COMPANY | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State