Entity Name: | MECHANICAL BREAKDOWN PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Nov 2000 (24 years ago) |
Document Number: | F00000006491 |
FEI/EIN Number | 431265395 |
Address: | 250 NE MULBERRY, LEE'S SUMMIT, MO, 64086 |
Mail Address: | 250 NE MULBERRY, LEE'S SUMMIT, MO, 64086 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ORR KEVIN S | President | 250 NE MULBERRY, LEE'S SUMMIT, MO, 64086 |
Name | Role | Address |
---|---|---|
MEINERS GEORGE H | Chief Financial Officer | 250 NE MULBERRY, LEE'S SUMMIT, MO, 64086 |
Name | Role | Address |
---|---|---|
MEINERS GEORGE H | Vice President | 250 NE MULBERRY, LEE'S SUMMIT, MO, 64086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-07-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-03 |
Reg. Agent Change | 2017-07-13 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State