Search icon

IOWA MCLAUGHLIN CONSTRUCTION CO. INC. - Florida Company Profile

Company Details

Entity Name: IOWA MCLAUGHLIN CONSTRUCTION CO. 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: 06 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P38675
FEI/EIN Number 421144342

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

Address: N1578 COUNTY ROAD A, WAUPACA, WI, 54981, US
Mail Address: N1578 COUNTY ROAD A, WAUPACA, WI, 54981, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
FORD THOMAS J Secretary N1578 COUNTY RD A, WAUPACA, WI
FORD THOMAS J Treasurer N1578 COUNTY RD A, WAUPACA, WI
SIZEMORE JEFF Director 2300 HIGHLAND VILLAGE RD SUITE 700, HIGHLAND VILLAGE, TX, 75077
SIZEMORE JEFF Chairman 2300 HIGHLAND VILLAGE RD SUITE 700, HIGHLAND VILLAGE, TX, 75077
SIZEMORE JEFF President 2300 HIGHLAND VILLAGE RD SUITE 700, HIGHLAND VILLAGE, TX, 75077
SHEPHARD TOM Vice President 2300 HIGHLAND VILLAGE RD SUIT 700, HIGHLAND VILLAGE, TX, 75077
GIGNAC RAYMOND Director 416 STARR ST, CORPUS CHRISTI, TX, 78401
SEDWICK JAMES A Director 6126 LOST CREEK, CORPUS CHRISTI, TX, 78401
C T CORPORATION SYSTEM Agent -
DUNHAM, DUANE Vice President N1578 COUNTY RD A, WAUPACA, WI

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-16 N1578 COUNTY ROAD A, WAUPACA, WI 54981 -
CHANGE OF MAILING ADDRESS 1995-02-16 N1578 COUNTY ROAD A, WAUPACA, WI 54981 -

Documents

Name Date
Reg. Agent Resignation 2004-09-03
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State