Entity Name: | MCI SERVICE PARTS, 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: | 22 Feb 2006 (19 years ago) |
Date of dissolution: | 19 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | F06000001155 |
FEI/EIN Number |
86-0300647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 East Oakton Street, Des Plaines, IL, 60018, US |
Mail Address: | 200 East Oakton Street, Des Plaines, IL, 60018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nalepka Timothy J | Secretary | 200 East Oakton Street, Des Plaines, IL, 60018 |
C T CORPORATION SYSTEM | Agent | - |
Dewsnup Brian | Director | 200 East Oakton Street, Des Plaines, IL, 60018 |
Pewarchuk Colin | Assi | 200 East Oakton Street, Des Plaines, IL, 60018 |
Joseph Wayne | Director | 200 East Oakton Street, Des Plaines, IL, 60018 |
Soubry Paul | Director | 200 East Oakton Street, Des Plaines, IL, 60018 |
Dewsnup Brian J | President | 200 East Oakton Street, Des Plaines, IL, 60018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-19 | - | - |
REGISTERED AGENT CHANGED | 2018-12-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 200 East Oakton Street, Des Plaines, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 200 East Oakton Street, Des Plaines, IL 60018 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2018-12-19 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-12 |
Reg. Agent Change | 2016-12-02 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State