Search icon

MIDWEST INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MIDWEST INTERNATIONAL, 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: 04 Jun 1981 (44 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 849333
FEI/EIN Number 870282300

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

Address: 106 WEST 500 SOUTH, SUITE 102, BOUNTIFUL, UT, 84010, US
Mail Address: 106 WEST 500 SOUTH, SUITE 102, BOUNTIFUL, UT, 84010, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
LARSEN, REID S Director 762 S 850 E, BOUNTIFUL, UT
SUNDBLOM RICHARD L Secretary 4243 KING ARTHUR DR., W. VALLEY, UT
SUNDBLOM RICHARD L Treasurer 4243 KING ARTHUR DR., W. VALLEY, UT
KELLER KENNETH Director 2363 E. OAKCREST LANE, SALT LAKE CITY, UT
LARSEN BRAD R President 2074 N. KINGSTON RD, FARMINGTON, UT
LARSEN BRAD R Director 2074 N. KINGSTON RD, FARMINGTON, UT
BROWNING RANDY Director 1085 N. 1200 E., BOUNTIFUL, UT
LARSEN SUZANNE Vice President 2074 N KINGSTON RD, FARMINGTON, UT, 84025
LARSEN SUZANNE Director 2074 N KINGSTON RD, FARMINGTON, UT, 84025
VANCLEVE JIM Agent 3601 W. MORRISON AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 106 WEST 500 SOUTH, SUITE 102, BOUNTIFUL, UT 84010 -
CHANGE OF MAILING ADDRESS 2005-04-26 106 WEST 500 SOUTH, SUITE 102, BOUNTIFUL, UT 84010 -
REGISTERED AGENT NAME CHANGED 1996-05-01 VANCLEVE, JIM -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3601 W. MORRISON AVE., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State