Search icon

NORTH AMERICAN MIDWAY ENTERTAINMENT-ALL-STAR AMUSEMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTH AMERICAN MIDWAY ENTERTAINMENT-ALL-STAR AMUSEMENT, 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: 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 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Aug 2017 (8 years ago)
Document Number: F08000001642
FEI/EIN Number 362815271

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

Address: 109 S. MAIN ST., FARMLAND, IN, 47340
Mail Address: 109 S. MAIN ST., FARMLAND, IN, 47340
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
HUSTON DANNY R Director 109 S. MAIN ST., FARMLAND, IN, 47340
HUSTON DANNY R Chief Executive Officer 109 S. MAIN ST., FARMLAND, IN, 47340
BLOMSNESS JEFFREY Director 109 S. MAIN ST., FARMLAND, IN, 47340
BLOMSNESS JEFFREY Chief Executive Officer 109 S. MAIN ST., FARMLAND, IN, 47340
WAGNER DANIEL Treasurer 109 S. MAIN ST., FARMLAND, IN, 47340
WAGNER DANIEL Secretary 109 S. MAIN ST., FARMLAND, IN, 47340
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-08-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 109 S. MAIN ST., FARMLAND, IN 47340 -
CHANGE OF MAILING ADDRESS 2012-04-03 109 S. MAIN ST., FARMLAND, IN 47340 -

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 Apr 2025

Sources: Florida Department of State