Search icon

ARCO/MURRAY NATIONAL CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: ARCO/MURRAY NATIONAL CONSTRUCTION CO., INC.
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: 17 Aug 2007 (18 years ago)
Date of dissolution: 21 Sep 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: F07000004168
FEI/EIN Number 205237654

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3110 Woodcreek Drive, Downers Grove, IL, 60515, US
Mail Address: 3110 Woodcreek Drive, Downers Grove, IL, 60515, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bridell Craig A Director 7930 Clayton Road, Richmond Heights, MO, 63117
DANNEGGER BRAD Director 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515
Holste Stephen F Treasurer 8300 Eager Road, Suite 500, Brentwood, MO, 63144
Franke II Charles E Chief Financial Officer 8300 Eager Road, Suite 500, Brentwood, MO, 63144
Pomerenke Joseph A Vice President 999 18th Street, Suite 2110 - South Tower, Denver, CO, 80202
REGISTERED AGENT SOLUTIONS, INC. Agent -
Cook Jeffrey Director 900 North Rock Hill Road, Saint Louis, MO, 63119

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2017-05-30 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 3110 Woodcreek Drive, Downers Grove, IL 60515 -
CHANGE OF MAILING ADDRESS 2017-01-12 3110 Woodcreek Drive, Downers Grove, IL 60515 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State