Search icon

MID VENTURES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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