Entity Name: | MIDWEST CONTROLS 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: | 11 Jun 2012 (13 years ago) |
Date of dissolution: | 19 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | F12000002422 |
FEI/EIN Number |
341474146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2459 CHENEY, UNIT #1, TITUSVILLE, FL, 32780 |
Mail Address: | P O BOX 668, CHESTERLAND, OH, 44026 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CLARK PAUL | President | 11711 CHILLICOTHE RD, CHESTERLAND, OH, 44026 |
CLARK PAUL | Treasurer | 11711 CHILLICOTHE RD, CHESTERLAND, OH, 44026 |
CLARK PAUL | Director | 11711 CHILLICOTHE RD, CHESTERLAND, OH, 44026 |
CLARK CLARA C | Secretary | 11711 CHILLICOTHE RD, CHESTERLAND, OH, 44026 |
SEELEY GREGORY D | Assistant Secretary | 26600 DETROIT RD, CLEVELAND, OH, 44145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000066619 | INDUSTRIAL BOILER SERVICE COMPANY | EXPIRED | 2012-07-03 | 2017-12-31 | - | 2459 CHENEY, UNIT #1, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-19 | - | - |
REGISTERED AGENT CHANGED | 2017-06-19 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000636653 | TERMINATED | 1000000621636 | BREVARD | 2014-04-30 | 2034-05-09 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2017-06-19 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-14 |
Foreign Profit | 2012-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State