Entity Name: | MIDAS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 May 1988 (37 years ago) |
Branch of: | MIDAS PROPERTIES, INC., NEW YORK (Company Number 337155) |
Date of dissolution: | 31 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2019 (5 years ago) |
Document Number: | P19351 |
FEI/EIN Number |
362798574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
OLSEN ERIK R | Director | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410 |
BENKO KYLE | Treasurer | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410 |
MILLER Timothy J | Chief Financial Officer | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410 |
Wilson Brant | President | 4280 PROFESSIONAL CENTER DRIVE, PALM BEACH GARDENS, FL, 33410 |
Maciak Brian | Secretary | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410 |
Kartechner Wayne R | Director | 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-31 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-31 | 4300 TBC WAY, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT CHANGED | 2019-12-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 4300 TBC WAY, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2001-05-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-31 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-09-21 |
AMENDED ANNUAL REPORT | 2017-09-07 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State