Search icon

NORTH AMERICAN MIDWAY ENTERTAINMENT-ALL-STAR AMUSEMENT, INC.

Branch

Company Details

Entity Name: NORTH AMERICAN MIDWAY ENTERTAINMENT-ALL-STAR AMUSEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Apr 2008 (17 years ago)
Branch of: NORTH AMERICAN MIDWAY ENTERTAINMENT-ALL-STAR AMUSEMENT, INC., ILLINOIS (Company Number CORP_50571211)
Date of dissolution: 28 Aug 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 2017 (7 years ago)
Document Number: F08000001642
FEI/EIN Number 362815271
Address: 109 S. MAIN ST., FARMLAND, IN, 47340
Mail Address: 109 S. MAIN ST., FARMLAND, IN, 47340
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HUSTON DANNY R Director 109 S. MAIN ST., FARMLAND, IN, 47340
BLOMSNESS JEFFREY Director 109 S. MAIN ST., FARMLAND, IN, 47340

Chief Executive Officer

Name Role Address
HUSTON DANNY R Chief Executive Officer 109 S. MAIN ST., FARMLAND, IN, 47340
BLOMSNESS JEFFREY Chief Executive Officer 109 S. MAIN ST., FARMLAND, IN, 47340

Treasurer

Name Role Address
WAGNER DANIEL Treasurer 109 S. MAIN ST., FARMLAND, IN, 47340

Secretary

Name Role Address
WAGNER DANIEL Secretary 109 S. MAIN ST., FARMLAND, IN, 47340

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 109 S. MAIN ST., FARMLAND, IN 47340 No data
CHANGE OF MAILING ADDRESS 2012-04-03 109 S. MAIN ST., FARMLAND, IN 47340 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000974074 TERMINATED 1000000279990 LEON 2012-11-19 2022-12-14 $ 364.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2017-08-28
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State