Search icon

MID-WEST WHOLESALE HARDWARE CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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