Entity Name: | MID AMERICA ENERGY SERVICES, 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: | 03 Aug 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Mar 2019 (6 years ago) |
Document Number: | F99000003983 |
FEI/EIN Number |
760589277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2727 North Loop West, Houston, TX, 77008, US |
Address: | 1622 EASTPORT PLAZA DR, COLLINSVILLE, IL, 62234, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GUDE STEPHEN L | Vice President | 1606 Eastport Plaza Dr, Collinsville, IL, 62234 |
SANTOS CLAUDIA G | Secretary | 2727 North Loop West, Houston, TX, 77008 |
GARMAN COLBY | Vice President | 1606 EASTPORT PLAZA DR, COLLINSVILLE, IL, 62234 |
SCHRADER BRETT A | Director | 2727 North Loop West, Houston, TX, 77008 |
Bosch Adam | President | 1622 EASTPORT PLAZA DR, COLLINSVILLE, IL, 62234 |
Yang Haowei L | Treasurer | 2727 North Loop West, Houston, TX, 77008 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 1622 EASTPORT PLAZA DR, COLLINSVILLE, IL 62234 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 1622 EASTPORT PLAZA DR, COLLINSVILLE, IL 62234 | - |
NAME CHANGE AMENDMENT | 2019-03-14 | MID AMERICA ENERGY SERVICES, INC. | - |
REINSTATEMENT | 2004-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-11-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000499826 | TERMINATED | 1000000902885 | COLUMBIA | 2021-09-27 | 2031-09-29 | $ 525.62 | 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 | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
Name Change | 2019-03-14 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State