Search icon

MIDWESTERN FINANCIAL AGENCY, INC.

Company Details

Entity Name: MIDWESTERN FINANCIAL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Sep 2014 (10 years ago)
Document Number: F14000004011
FEI/EIN Number 16-1631306
Address: 25000 Assembly Park Dr, WIXOM, MI 48393
Mail Address: 25000 Assembly Park Dr, WIXOM, MI 48393
Place of Formation: MICHIGAN

Agent

Name Role Address
MASTERS, FRANCES Agent 1577 WELLS RD, ORANGE PARK, FL 32073

President

Name Role Address
BAIDAS, ROBERT President 25000 Assembly Park Dr, WIXOM, MI 48393
BAIDAS, LOREN President 25000 Assembly Park Dr, WIXOM, MI 48393

Vice President

Name Role Address
BAIDAS, LOREN Vice President 25000 Assembly Park Dr, WIXOM, MI 48393

Secretary

Name Role Address
BAIDAS, LOREN Secretary 25000 Assembly Park Dr, WIXOM, MI 48393

Treasurer

Name Role Address
BAIDAS, LOREN Treasurer 25000 Assembly Park Dr, WIXOM, MI 48393

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099319 MIDWESTERN FINANCIAL AGENCY EXPIRED 2014-09-30 2024-12-31 No data 25000 ASSEMBLY PARK DR, WIXOM, MI, 48393

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 MASTERS, FRANCES No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1577 WELLS RD, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 25000 Assembly Park Dr, WIXOM, MI 48393 No data
CHANGE OF MAILING ADDRESS 2015-01-20 25000 Assembly Park Dr, WIXOM, MI 48393 No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State