Entity Name: | MID VENTURES, 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: | 22 Dec 2005 (19 years ago) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | F05000007519 |
FEI/EIN Number |
680260959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Butterfield Road, Suite 1500, Downers Grove, IL, 60515, US |
Mail Address: | 2001BUTTERFIELD ROAD, SUITE 1500, DOWNERS GROVE, IL, 60515 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SLIVENSKY DONALD | President | 2001 BUTTERFIELD ROAD, SUITE 1500, DOWNERS GROVE, IL, 60515 |
SLIVENSKY DONALD | Treasurer | 2001 BUTTERFIELD ROAD, SUITE 1500, DOWNERS GROVE, IL, 60515 |
MARKOVICH KIMBERLY | Secretary | 2001 BUTTERFIELD ROAD, SUITE 1500, DOWNERS GROVE, IL, 60515 |
SLIVENSKY DONALD | Director | 2001 BUTTERFIELD ROAD, SUITE 1500, DOWNERS GROVE, IL, 60515 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083391 | ATTUNE | EXPIRED | 2019-08-06 | 2024-12-31 | - | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 2001 Butterfield Road, Suite 1500, Downers Grove, IL 60515 | - |
REGISTERED AGENT CHANGED | 2021-03-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-03 | 2001 Butterfield Road, Suite 1500, Downers Grove, IL 60515 | - |
REINSTATEMENT | 2014-06-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-17 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-03 |
REINSTATEMENT | 2014-06-05 |
Reg. Agent Change | 2007-08-06 |
ANNUAL REPORT | 2006-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State