Search icon

MIDWEST BACKGROUNDS, INC - Florida Company Profile

Branch

Company Details

Entity Name: MIDWEST BACKGROUNDS, 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: 06 Aug 2015 (10 years ago)
Branch of: MIDWEST BACKGROUNDS, INC, ILLINOIS (Company Number CORP_61015337)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F15000003531
FEI/EIN Number 364379701

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

Address: 101 N Park Avenue, SUITE 200, Herrin, IL, 62958, US
Mail Address: 101 N Park Avenue, SUITE 200, Herrin, IL, 62958, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Shumaker, Loop & Kendrick, LLP Agent c/o Melanie S. Griffin, Esq., Tampa, FL, 33602
Chapman Kandi M Chairman 5301 Gulf Blvd, St. Pete Beach, FL, 33706
Chapman Kandi M President 5301 Gulf Blvd, St. Pete Beach, FL, 33706
Chapman Brian D Vice President 5301 Gulf Blvd, St. Pete Beach, FL, 33706
Chapman Brian D President 5301 Gulf Blvd, St. Pete Beach, FL, 33706
Chapman Brian D Secretary 5301 Gulf Blvd, St. Pete Beach, FL, 33706
Chapman Brian D Treasurer 5301 Gulf Blvd, St. Pete Beach, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083857 MBIWORLDWIDE.COM ACTIVE 2015-08-13 2025-12-31 - 101 N. PARK AVENUE, STE. 200, HERRIN, IL, 62958

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 101 N Park Avenue, SUITE 200, Herrin, IL 62958 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Shumaker, Loop & Kendrick, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 c/o Melanie S. Griffin, Esq., 101 East Kennedy Blvd., Bank of America Plaza, Ste. 2800, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-05-01 101 N Park Avenue, SUITE 200, Herrin, IL 62958 -
REINSTATEMENT 2017-02-07 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-02-07
Foreign Profit 2015-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State