Search icon

MLE MERCHANDISING & SIGN SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MLE MERCHANDISING & SIGN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2014 (10 years ago)
Branch of: MLE MERCHANDISING & SIGN SOLUTIONS, INC., ILLINOIS (Company Number CORP_63938149)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: F14000004721
FEI/EIN Number 20-2157044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 540 W Lamont Road, Elmhurst, IL, 60126, US
Mail Address: 540 W Lamont Road, Elmhurst, IL, 60126, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Eippert Timothy Chief Executive Officer 540 W Lamont Road, Elmhurst, IL, 60126
Fujii Daniel Chief Financial Officer 540 W Lamont Road, Elmhurst, IL, 60126
Hartnett Bryan Chief Operating Officer 540 W Lamont Road, Elmhurst, IL, 60126
Ripkey Kurt CRO 540 W Lamont Road, Elmhurst, IL, 60126
Ripkey Kurt President 540 W Lamont Road, Elmhurst, IL, 60126
Loftus Michael Director 540 W Lamont Road, Elmhurst, IL, 60126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 540 W Lamont Road, Elmhurst, IL 60126 -
CHANGE OF MAILING ADDRESS 2024-04-05 540 W Lamont Road, Elmhurst, IL 60126 -
REGISTERED AGENT NAME CHANGED 2023-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2017-01-24 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
Reg. Agent Change 2023-04-28
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-20
Reinstatement 2017-01-24
Foreign Profit 2014-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State