Entity Name: | MIDWEST ASBESTOS ABATEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F06000007185 |
FEI/EIN Number | 43-1447890 |
Address: | 560 TURNER BLVD., ST. PETERS, MO 63376 |
Mail Address: | 560 TURNER BLVD., ST. PETERS, MO 63376 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BLANTON, JEFFREY M | Director | 560 TURNER BLVD., ST. PETERS, MO 63376 |
Name | Role | Address |
---|---|---|
BLANTON, JEFFREY M | President | 560 TURNER BLVD., ST. PETERS, MO 63376 |
Name | Role | Address |
---|---|---|
BLANTON, JEFFREY M | Secretary | 560 TURNER BLVD., ST. PETERS, MO 63376 |
Name | Role | Address |
---|---|---|
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 | No data | 560 TURNER BLVD., ST. PETERS, MO, 63376 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-10-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-26 | 560 TURNER BLVD., ST. PETERS, MO 63376 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 560 TURNER BLVD., ST. PETERS, MO 63376 | No data |
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: 27 Jan 2025
Sources: Florida Department of State