Search icon

MIDWAY AIRBOATS, INC.

Company Details

Entity Name: MIDWAY AIRBOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000042194
FEI/EIN Number 59-3321165
Address: 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709
Mail Address: 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
GOMEZ, JOSE Secretary 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709

Treasurer

Name Role Address
GOMEZ, JOSE Treasurer 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709

Director

Name Role Address
GOMEZ, JOSE Director 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709

President

Name Role Address
GOMEZ, JOSE President 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709

Vice President

Name Role Address
GOMEZ, JOSE Vice President 28501 E. HIGHWAY 50, CHRISTMAS, FL 32709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000047543 ACTIVE 1000000022612 08488 4444 2006-02-20 2026-03-08 $ 2,812.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06900005812 LAPSED 04-CA-1248 ORANGE CTY CIRCUIT CRT 2003-12-08 2011-04-21 $60537.86 IMPERIAL BUSINESS CREDIT, INC., 16935 WEST BERNARDO DRIVE, SUITE 150, SAN DIEGO, CA 92127

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State