Entity Name: | ARCO/MURRAY NATIONAL CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2007 (17 years ago) |
Date of dissolution: | 21 Sep 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Sep 2023 (a year ago) |
Document Number: | F07000004168 |
FEI/EIN Number | 205237654 |
Address: | 3110 Woodcreek Drive, Downers Grove, IL, 60515, US |
Mail Address: | 3110 Woodcreek Drive, Downers Grove, IL, 60515, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Bridell Craig A | Director | 7930 Clayton Road, Richmond Heights, MO, 63117 |
Cook Jeffrey | Director | 900 North Rock Hill Road, Saint Louis, MO, 63119 |
DANNEGGER BRAD | Director | 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515 |
Name | Role | Address |
---|---|---|
Holste Stephen F | Treasurer | 8300 Eager Road, Suite 500, Brentwood, MO, 63144 |
Name | Role | Address |
---|---|---|
Franke II Charles E | Chief Financial Officer | 8300 Eager Road, Suite 500, Brentwood, MO, 63144 |
Name | Role | Address |
---|---|---|
Pomerenke Joseph A | Vice President | 999 18th Street, Suite 2110 - South Tower, Denver, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-30 | REGISTERED AGENT SOLUTIONS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 3110 Woodcreek Drive, Downers Grove, IL 60515 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 3110 Woodcreek Drive, Downers Grove, IL 60515 | No data |
Name | Date |
---|---|
Withdrawal | 2023-09-21 |
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-21 |
Reg. Agent Change | 2017-05-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-05-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State