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 |
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 |
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 | - |
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