Search icon

MID-STATE GDC, INC. - Florida Company Profile

Company Details

Entity Name: MID-STATE GDC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-STATE GDC, 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 Mar 2018 (7 years ago)
Date of dissolution: 07 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: P18000029312
FEI/EIN Number 82-5235710

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

Address: 382 NE 191ST ST., 85460, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST., 85460, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELEWA AMR President 382 NE 191ST ST. #85460, MIAMI, FL, 33179
ELEWA AMR Treasurer 382 NE 191ST ST. #85460, MIAMI, FL, 33179
ELEWA AMR Secretary 382 NE 191ST ST. #85460, MIAMI, FL, 33179
ELEWA AMR Director 382 NE 191ST ST. #85460, MIAMI, FL, 33179
Cooper Patrick Agent 31 SE 5th St, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-07 - -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 Cooper, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 31 SE 5th St, #3305, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-07
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-09
Domestic Profit 2018-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State