Search icon

MIDWEST CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: MIDWEST CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDWEST CONCRETE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000013843
FEI/EIN Number 650471666

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

Address: 4240 5 AVE SW, NAPLES, FL, 34119
Mail Address: 4240 5 AVE SW, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMMER GEORGE F. III President 4240 5TH AVE SW, NAPLES, FL, 34119
BLUMMER KELLY Secretary 4240 5TH AVE SW, NAPLES, FL, 34119
BLUMMER KELLY Treasurer 4240 5TH AVE SW, NAPLES, FL, 34119
BLUMMER GEORGE Agent 4240 5 AVE SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 4240 5 AVE SW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2002-05-28 4240 5 AVE SW, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 4240 5 AVE SW, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State