Entity Name: | MAETEC POWER, 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 Jan 2010 (15 years ago) |
Branch of: | MAETEC POWER, INC., NEW YORK (Company Number 2882420) |
Date of dissolution: | 08 Aug 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2022 (3 years ago) |
Document Number: | F10000000327 |
FEI/EIN Number |
562328834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 MASON ROAD, FAIRPORT, NY, 14450, US |
Mail Address: | 400 MASON RD., FAIRPORT, NY, 14450 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MILLER MARK | President | 400 MASON ROAD, FAIRPORT, NY, 14450 |
MILLER MARK | Treasurer | 400 MASON ROAD, FAIRPORT, NY, 14450 |
ALLEN JAMES | Vice President | 400 MASON ROAD, FAIRPORT, NY, 14450 |
ALLEN JAMES | Secretary | 400 MASON ROAD, FAIRPORT, NY, 14450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-08 | 400 MASON ROAD, FAIRPORT, NY 14450 | - |
REGISTERED AGENT CHANGED | 2022-08-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-10 | 400 MASON ROAD, FAIRPORT, NY 14450 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-08-08 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State