Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MIDLAND BUILDING INNOVATIONS, INC.
Cross Reference Name
JMC SERVICES, INC.
Filing Information
F20000002227
30-0314744
05/13/2020
MD
INACTIVE
WITHDRAWAL
10/14/2021
NONE
Principal Address
Changed: 01/17/2021
5711 Industry Lane
Unit 4
Frederick, MD 21704
Unit 4
Frederick, MD 21704
Changed: 01/17/2021
Mailing Address
Changed: 10/14/2021
5711 INDUSTRY LANE
UNIT 4
FREDERICK, MD 21704
UNIT 4
FREDERICK, MD 21704
Changed: 10/14/2021
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/14/2021
Registered Agent Revoked: 10/14/2021
Officer/Director Detail
Name & Address
Title President
Carroll, Anne
Title Vice-President
Carroll, John
Title Secretary
Carroll, John
Title Treasurer
Carroll, Anne
Title Director
Carroll, John
Title Director
Carroll, Anne
Title President
Carroll, Anne
3054 Lindsey Ct
Ijamsville, MD 21754
Ijamsville, MD 21754
Title Vice-President
Carroll, John
3054 Lindsey Ct
Ijamsville, MD 21754
Ijamsville, MD 21754
Title Secretary
Carroll, John
3054 Lindsey Ct
Ijamsville, MD 21754
Ijamsville, MD 21754
Title Treasurer
Carroll, Anne
3054 Lindsey Ct
Ijamsville, MD 21754
Ijamsville, MD 21754
Title Director
Carroll, John
3054 Lindsey Ct
Ijamsville, MD 21754
Ijamsville, MD 21754
Title Director
Carroll, Anne
3054 Lindsey Ct
Ijamsville, MD 21754
Ijamsville, MD 21754
Annual Reports
Report Year | Filed Date |
2021 | 01/17/2021 |
Document Images
10/14/2021 -- WITHDRAWAL | View image in PDF format |
01/17/2021 -- ANNUAL REPORT | View image in PDF format |
05/13/2020 -- Foreign Profit | View image in PDF format |