Search icon

MIDWEST ASBESTOS ABATEMENT CORPORATION

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BLANTON, JEFFREY M Director 560 TURNER BLVD., ST. PETERS, MO 63376

President

Name Role Address
BLANTON, JEFFREY M President 560 TURNER BLVD., ST. PETERS, MO 63376

Secretary

Name Role Address
BLANTON, JEFFREY M Secretary 560 TURNER BLVD., ST. PETERS, MO 63376

Treasurer

Name Role Address
BLANTON, JEFFREY M Treasurer 560 TURNER BLVD., ST. PETERS, MO 63376

Fictitious Names

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

Events

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

Documents

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