Search icon

MIDWEST WINTON, INC. - Florida Company Profile

Company Details

Entity Name: MIDWEST WINTON, INC.
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: 18 Dec 2015 (9 years ago)
Document Number: F15000005610
FEI/EIN Number 364380840

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

Address: 3144 S. WINTON RD., ROCHESTER, NY, 14623, US
Mail Address: 3144 S. WINTON RD., ROCHESTER, NY, 14623, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
LOVENDUSKI JOSEPH A Chairman 603 East Street, Parkville, MO, 64152
SHEEHAN TIMOTHY P Director 3144 S. WINTON RD., ROCHESTER, NY, 14623
SHEEHAN TIMOTHY P President 3144 S. WINTON RD., ROCHESTER, NY, 14623
REINHOLD MARTIN C Director 3144 S. WINTON RD., ROCHESTSER, NY, 14623
REINHOLD MARTIN C Vice President 3144 S. WINTON RD., ROCHESTSER, NY, 14623
REINHOLD MARTIN C President 3144 S. WINTON RD., ROCHESTSER, NY, 14623
REINHOLD MARTIN C Treasurer 3144 S. WINTON RD., ROCHESTSER, NY, 14623
HIMMELBERG JOHN M Secretary 3144 S. WINTON RD., ROCHESTER, NY, 14623
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 3144 S. WINTON RD., ROCHESTER, NY 14623 -
CHANGE OF MAILING ADDRESS 2016-01-04 3144 S. WINTON RD., ROCHESTER, NY 14623 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000709097 TERMINATED 1000000800010 COLUMBIA 2018-10-08 2038-10-24 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State