Search icon

MEC ROCK, INC.

Company Details

Entity Name: MEC ROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1980 (45 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: 669270
FEI/EIN Number 59-1996003
Mail Address: 856 Cedar Cove Road, Wellington, FL 33414
Address: 745 NW 2ND STREET, SOUTH BAY FLORIDA, SOUTH BAY, FL 33493
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TYSON, BRENDA E Agent 856 CEDAR COVE RD, WELLINGTON, FL 33414

Director

Name Role Address
TYSON, BRENDA E Director 856 Cedar Cove Road, Wellington, FL 33414
Miller, Doreen Director 12608 Quercus Lane, Wellington, FL 33414

Secretary

Name Role Address
TYSON, BRENDA E Secretary 856 Cedar Cove Road, Wellington, FL 33414

Treasurer

Name Role Address
TYSON, BRENDA E Treasurer 856 Cedar Cove Road, Wellington, FL 33414

Vice President

Name Role Address
Crawford, Joshua Marcus Vice President 4370 SW Cherokee Street, Palm City, FL 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-18 TYSON, BRENDA E No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 856 CEDAR COVE RD, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2017-03-20 745 NW 2ND STREET, SOUTH BAY FLORIDA, SOUTH BAY, FL 33493 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 745 NW 2ND STREET, SOUTH BAY FLORIDA, SOUTH BAY, FL 33493 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
DEBIT MEMO# 026793-D 2018-06-11
ANNUAL REPORT 2018-02-01
Reg. Agent Change 2017-05-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State