Search icon

MW BUILDERS OF KANSAS, INC. - Florida Company Profile

Company Details

Entity Name: MW BUILDERS OF KANSAS, 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: 25 Aug 1989 (36 years ago)
Date of dissolution: 06 Oct 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: P25820
FEI/EIN Number 430983084

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
Mail Address: 10955 LOWELL, SUITE 300, OVERLAND PARK, KS, 66210
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
KELLEY PETER K Director 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
CIMPL DAVID V Director 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
BURT DAVID A Vice President 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
MCDERMOTT WILLIAM C Chief Executive Officer 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
MCDERMOTT WILLIAM C Director 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
MITTS JR HAROLD W Director 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
KELLEY PETER K President 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
CIMPL DAVID V Vice President 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210
CIMPL DAVID V Secretary 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS, 66210

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-06 - -
CHANGE OF MAILING ADDRESS 2011-10-06 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS 66210 -
NAME CHANGE AMENDMENT 2011-02-01 MW BUILDERS OF KANSAS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 10955 LOWELL AVE SUITE 300, OVERLAND PARK, KS 66210 -
NAME CHANGE AMENDMENT 1993-05-14 M W BUILDERS CONSTRUCTION COMPANY -

Documents

Name Date
WITHDRAWAL 2011-10-06
ANNUAL REPORT 2011-03-22
Name Change 2011-02-01
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State