Search icon

MIDWEST HOMES REALTY, INC.

Company Details

Entity Name: MIDWEST HOMES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P99000080162
FEI/EIN Number 593602016
Address: 6064 Huntington Woods Dr, NAPLES, FL, 34112, US
Mail Address: 6064 Huntington Woods Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FLEISCHHAUER WILLIAM M Agent 6064 Huntington Woods Drive, NAPLES, FL, 34112

President

Name Role Address
FLEISCHHAUER WILLIAM M President 143 ROUND KEY CIRCLE, NAPLES, FL, 34112

Director

Name Role Address
FLEISCHHAUER WILLIAM M Director 143 ROUND KEY CIRCLE, NAPLES, FL, 34112
FLEISCHHAUER LINDA K Director 143 ROUND KEY CIRCLE, NAPLES, FL, 34112

Vice President

Name Role Address
FLEISCHHAUER LINDA K Vice President 143 ROUND KEY CIRCLE, NAPLES, FL, 34112

Treasurer

Name Role Address
FLEISCHHAUER LINDA K Treasurer 143 ROUND KEY CIRCLE, NAPLES, FL, 34112

Secretary

Name Role Address
VALLE MARIO M Secretary 6064 Huntington Woods Drive, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-26 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-26 FLEISCHHAUER, WILLIAM M No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 6064 Huntington Woods Drive, NAPLES, FL 34112 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 6064 Huntington Woods Dr, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2018-08-31 6064 Huntington Woods Dr, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-05-26
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State