Search icon

MCI SERVICE PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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