Search icon

MIDDLETON INVESTMENT COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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