Search icon

ARCO/MURRAY NATIONAL CONSTRUCTION CO., INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

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

Treasurer

Name Role Address
Holste Stephen F Treasurer 8300 Eager Road, Suite 500, Brentwood, MO, 63144

Chief Financial Officer

Name Role Address
Franke II Charles E Chief Financial Officer 8300 Eager Road, Suite 500, Brentwood, MO, 63144

Vice President

Name Role Address
Pomerenke Joseph A Vice President 999 18th Street, Suite 2110 - South Tower, Denver, CO, 80202

Events

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

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: 02 Feb 2025

Sources: Florida Department of State