Entity Name: | WATERCO OF THE MIDWEST, 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: | 22 Aug 2017 (8 years ago) |
Date of dissolution: | 08 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jan 2024 (a year ago) |
Document Number: | F17000003810 |
FEI/EIN Number |
611662663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Mail Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Stednitz Andrew | President | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018 |
Meyer Jeff | Vice President | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018 |
Alden Steven | Chief Financial Officer | 9399 W HIGGINS ROAD SUITE 1100, ROSEMONT, IL, 60018 |
Larned Judd H | President | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018 |
Griffith Frank J | Secretary | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018 |
Sitar Mike | Cont | 9399 W HIGGINS ROAD SUITE 1100, ROSEMONT, IL, 60018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2023-05-03 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-08 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
Reg. Agent Change | 2018-11-15 |
ANNUAL REPORT | 2018-03-29 |
Foreign Profit | 2017-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State