Entity Name: | MIDWEST ASBESTOS ABATEMENT CORPORATION |
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: | 16 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F06000007185 |
FEI/EIN Number |
431447890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
Mail Address: | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
BLANTON JEFFREY M | Director | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
CORPORATION SERVICE COMPANY | Agent | - |
BLANTON JEFFREY M | President | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
BLANTON JEFFREY M | Secretary | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
BLANTON JEFFREY M | Treasurer | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000042061 | MIDWEST SERVICE GROUP | EXPIRED | 2014-04-28 | 2024-12-31 | - | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 560 TURNER BLVD., ST. PETERS, MO 63376 | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 560 TURNER BLVD., ST. PETERS, MO 63376 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-17 |
Reg. Agent Change | 2013-10-21 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State