Search icon

MECCO ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: MECCO ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECCO ENGINEERING, 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: 01 Jan 1980 (45 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 649734
FEI/EIN Number 591981916

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

Address: 4399 35TH ST. N., P.O. BOX 84000, ST PETERSBURG, FL, 33784
Mail Address: 4399 35TH ST. N., P.O. BOX 84000, ST PETERSBURG, FL, 33784
ZIP code: 33784
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANKIEWICZ, CY Vice President 3804 46TH AVE S., ST PETERSBURG, FL 00000
STANKIEWICZ, CY Treasurer 3804 46TH AVE S., ST PETERSBURG, FL 00000
MOTTA, JOSEPH E Vice President 512 JOHNS PASS AVE., MADEIRA BCH, FL
MOTTA, JOSEPH E Secretary 512 JOHNS PASS AVE., MADEIRA BCH, FL
PAYNE, JEFFREY T. Vice President 7840 CAUSEWAY BLVD. S., ST. PETERSBURG, FL
PAYNE, JEFFREY T. Secretary 7840 CAUSEWAY BLVD. S., ST. PETERSBURG, FL
STEVENS, ROBERT Vice President 9180 60TH ST. N., PINELLAS PARK, FL
STANKIEWICZ CY Agent 4399 35TH STREET NORTH, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-04-27 STANKIEWICZ, CY -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 4399 35TH STREET NORTH, ST. PETERSBURG, FL 33714 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-09 4399 35TH ST. N., P.O. BOX 84000, ST PETERSBURG, FL 33784 -
CHANGE OF MAILING ADDRESS 1992-07-09 4399 35TH ST. N., P.O. BOX 84000, ST PETERSBURG, FL 33784 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799141 ACTIVE 1000000310375 PINELLAS 2012-10-23 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State