Entity Name: | MIDDLETON INVESTMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2018 (6 years ago) |
Document Number: | F13000001975 |
FEI/EIN Number |
362703682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 Grove Street, Glenview, IL, 60025, US |
Mail Address: | 1865 Grove Street, Glenview, IL, 60025, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Middleton Robert O | President | 1865 Grove Street, Glenview, IL, 60025 |
Middleton Robert O | Director | 1865 Grove Street, Glenview, IL, 60025 |
BIELAT DIANA M | Secretary | 928 BURNHAM COURT, GLENVIEW, IL, 60025 |
BIELAT DIANA M | Director | 928 BURNHAM COURT, GLENVIEW, IL, 60025 |
MIDDLETON JEAN M | Vice President | 3331 SPRINGDALE AVENUE, GLENVIEW, IL, 60025 |
MIDDLETON JEAN M | Treasurer | 3331 SPRINGDALE AVENUE, GLENVIEW, IL, 60025 |
MIDDLETON JEAN M | Director | 3331 SPRINGDALE AVENUE, GLENVIEW, IL, 60025 |
VLAZNY SUSAN M | VATD | 818 SOLAR LANE, GLENVIEW, IL, 60025 |
MIDDLETON THOMAS K | Vice President | 3335 SPRINGDALE AVENUE, GLENVIEW, IL, 60025 |
MIDDLETON THOMAS K | Director | 3335 SPRINGDALE AVENUE, GLENVIEW, IL, 60025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 1865 Grove Street, Glenview, IL 60025 | - |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 1865 Grove Street, Glenview, IL 60025 | - |
REINSTATEMENT | 2018-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-08-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-13 |
REINSTATEMENT | 2018-11-21 |
ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State