Entity Name: | MID-WEST WHOLESALE HARDWARE CO. |
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: | 22 May 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | F97000002730 |
FEI/EIN Number |
04-3359757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 N Century Ave., Kansas City, MO, 64120, US |
Mail Address: | 1000 N Century Ave., Kansas City, MO, 64120, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nettles Jason | Vice President | 1000 N Century Ave., Kansas City, MO, 64120 |
Nettles Jason | Chairman | 1000 N Century Ave., Kansas City, MO, 64120 |
Mayer Andrew | Director | 1000 N Century Ave., Kansas City, MO, 64120 |
Bemer Robbie | Director | 1000 N Century Ave., Kansas City, MO, 64120 |
Deely Brendan | Chief Executive Officer | 1000 N Century Ave., Kansas City, MO, 64120 |
HOPKINS JODY | Agent | 1250 AMERICAN WAY UNIT 204, LONGWOOD, FL, 32750 |
Dowling Tom | Secretary | 1000 N Century Ave., Kansas City, MO, 64120 |
Dowling Tom | Chief Financial Officer | 1000 N Century Ave., Kansas City, MO, 64120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000070604 | BANNER SOLUTIONS | EXPIRED | 2019-06-24 | 2024-12-31 | - | 1000 N. CENTURY AVENUE, KANSAS CITY, MO, 64120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 1000 N Century Ave., Kansas City, MO 64120 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 1000 N Century Ave., Kansas City, MO 64120 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | HOPKINS, JODY | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-29 | 1250 AMERICAN WAY UNIT 204, LONGWOOD, FL 32750 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1997-06-24 | MID-WEST WHOLESALE HARDWARE CO. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000364677 | TERMINATED | 1000000826025 | SEMINOLE | 2019-05-10 | 2039-05-22 | $ 5,449.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000292740 | TERMINATED | 1000000741538 | SEMINOLE | 2017-04-24 | 2027-05-24 | $ 4,323.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State