Detail by Officer/Registered Agent Name

Florida Profit Corporation

MIDWEST ENTERPRISES INC

Filing Information
239307 59-6066315 08/10/1960 FL INACTIVE VOLUNTARY DISSOLUTION 08/09/2023 NONE
Principal Address
1301 RIVERPLACE BLVD.
SUITE 1500
JACKSONVILLE, FL 32207

Changed: 04/25/2023
Mailing Address
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Changed: 05/01/2007
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 10/04/2011

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title Director, Chairman, SVP

GOBONYA, RENE A
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Director, Treasurer

Donahue, Ryan
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title President, CEO, Director

KLEINER, ANDREAS M
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Secretary

GRIFFITH, CHARLES S, III
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Director

Jha, Kamalesh
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title Asst. Secretary

Fong, Matthew R.
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Title VP, Controller

Finkler, David
7000 MIDLAND BLVD
AMELIA, OH 45102-2607

Annual Reports
Report YearFiled Date
2021 04/21/2021
2022 04/25/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
10/04/2011 -- Reg. Agent Change View image in PDF format
10/04/2011 -- Off/Dir Resignation View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- Amendment View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format