Entity Name: | MEMIC SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 May 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2017 (8 years ago) |
Document Number: | F17000002408 |
FEI/EIN Number | 010506427 |
Address: | MEMIC SERVICES, INC, 261 Commercial Street, Portland, ME, 04101, US |
Mail Address: | MEMIC SERVICES, INC, 261 Commercial Street, Portland, ME, 04101, US |
Place of Formation: | MAINE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Jamison Gregory G | Director | MEMIC SERVICES, INC, Portland, ME, 04101 |
Bourque Michael P | Director | MEMIC SERVICES, INC, Portland, ME, 04101 |
Fongemie Eileen | Director | MEMIC SERVICES, INC, Portland, ME, 04101 |
Name | Role | Address |
---|---|---|
Payne Anthony M | Secretary | MEMIC SERVICES, INC, Portland, ME, 04101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | MEMIC SERVICES, INC, 261 Commercial Street, Portland, ME 04101 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-10 | MEMIC SERVICES, INC, 261 Commercial Street, Portland, ME 04101 | No data |
AMENDMENT | 2017-06-01 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-06-01 |
Foreign Profit | 2017-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State