Search icon

MID AMERICA ENERGY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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