Search icon

MIDWEST ASBESTOS ABATEMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 560 TURNER BLVD., ST. PETERS, MO, 63376

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State