Search icon

MIDWEST AUCTIONEERS & REALTY, INC.

Company Details

Entity Name: MIDWEST AUCTIONEERS & REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F05000007535
FEI/EIN Number 311338969
Address: 220 E. 4TH ST, GREENVILLE, OH, 45331
Mail Address: 220 E. 4TH ST, GREENVILLE, OH, 45331
Place of Formation: OHIO

Agent

Name Role Address
NEISWANDER JOHN Agent 1 WEST PALM FOREST DRIVE, LARGO, FL, 33770

Chairman

Name Role Address
BAKER MICHAEL D Chairman 622 FAIR STREET, P.O. BOX 117, GREENVILLE, OH, 45331

President

Name Role Address
BAKER MICHAEL D President 622 FAIR STREET, P.O. BOX 117, GREENVILLE, OH, 45331

Director

Name Role Address
WRODA JIMMY Director 220 FACTORY STREET, GETTYSBURG, OH, 45328
NEISWANDER JOHN Director 1 WEST PALM FOREST DRIVE, LARGO, FL, 33770

Vice President

Name Role Address
WRODA JIMMY Vice President 220 FACTORY STREET, GETTYSBURG, OH, 45328

Secretary

Name Role Address
WRODA JIMMY Secretary 220 FACTORY STREET, GETTYSBURG, OH, 45328

Treasurer

Name Role Address
WRODA JIMMY Treasurer 220 FACTORY STREET, GETTYSBURG, OH, 45328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 220 E. 4TH ST, GREENVILLE, OH 45331 No data
CHANGE OF MAILING ADDRESS 2012-07-19 220 E. 4TH ST, GREENVILLE, OH 45331 No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2006-09-06
Foreign Profit 2005-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State