Search icon

MIDWEST CONCRETE CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: MIDWEST CONCRETE CONSTRUCTORS, 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: F11000004128
FEI/EIN Number 453304532

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

Address: 900 N ROCK HILL RD, ST LOUIS, MO, 63119
Mail Address: 900 N ROCK HILL RD, ST LOUIS, MO, 63119
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
KEEVEN JAMES P President 900 N. Rock Hill Rd., ST LOUIS, MO, 63119
BRIDELL CRAIG A Secretary 900 N. Rock Hill Rd., ST LOUIS, MO, 63119
BRIDELL CRAIG A Director 900 N. Rock Hill Rd., ST LOUIS, MO, 63119
HOLSTE STEPHEN F Treasurer 900 N. Rock Hill Rd., ST LOUIS, MO, 63119
HOLSTE STEPHEN F Director 900 N. Rock Hill Rd., ST LOUIS, MO, 63119
GALL RUSSELL B Director 900 N. Rock Hill Rd., ST LOUIS, MO, 63119
COOK JEFFREY L Director 900 N. Rock Hill Rd., ST LOUIS, MO, 63119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2020-03-09 - -
REGISTERED AGENT CHANGED 2020-03-09 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2017-05-30 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 900 N ROCK HILL RD, ST LOUIS, MO 63119 -
CHANGE OF MAILING ADDRESS 2012-03-21 900 N ROCK HILL RD, ST LOUIS, MO 63119 -

Documents

Name Date
ANNUAL REPORT 2020-03-18
Withdrawal 2020-03-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-03
Reg. Agent Change 2017-05-30
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State