Entity Name: | MEI-MGT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F02000000877 |
FEI/EIN Number |
593476799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL, 34655, US |
Address: | 140 CROSSROADS DRIVE, WHITELAND, IN, 46184 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ENERSON NEIL | Secretary | 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL, 34655 |
ENERSON NEIL | Director | 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL, 34655 |
ENERSON NEIL | Agent | 3610 GALILEO DRIVE, TRINITY, FL, 34655 |
ENERSON NEIL | President | 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000009965 | MARLIN CNG SERVICES | EXPIRED | 2010-02-01 | 2015-12-31 | - | 3610 GALILEO DRIVE, SUITE 106, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2019-08-12 | MEI-MGT, INC. | - |
MERGER | 2017-08-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000173619 |
CHANGE OF MAILING ADDRESS | 2013-01-09 | 140 CROSSROADS DRIVE, WHITELAND, IN 46184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 3610 GALILEO DRIVE, SUITE 106, TRINITY, FL 34655 | - |
Name | Date |
---|---|
Name Change | 2019-08-12 |
ANNUAL REPORT | 2018-07-11 |
Merger | 2017-08-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State