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 |
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 |
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 | - | - |
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