Entity Name: | MESA ASSOCIATES, 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: | 17 Sep 1993 (31 years ago) |
Branch of: | MESA ASSOCIATES, INC., ALABAMA (Company Number 000-137-985) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 1998 (27 years ago) |
Document Number: | F93000004246 |
FEI/EIN Number |
631029698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 480 PRODUCTION AVENUE, MADISON, AL, 35758, US |
Mail Address: | POST OFFICE BOX 196, MADISON, AL, 35758, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
GUYETTE GARY | Vice President | 10604 MURDOCK DRIVE, KNOXVILLE, TN, 37932 |
RAMSEY TIM | Vice President | 10604 MURDOCK DRIVE, KNOXVILLE, TN, 37932 |
SAVANT R C | President | 480 Production Avenue, MADISON, AL, 35758 |
SAVANT R C | Secretary | 480 Production Avenue, MADISON, AL, 35758 |
SAVANT R C | Treasurer | 480 Production Avenue, MADISON, AL, 35758 |
HEADRICK REGGIE | Vice President | 10604 MURDOCK DRIVE, KNOXVILLE, TN, 37932 |
Jordan Rick | Vice President | 629 Market Street, Chattanooga, TN, 37402 |
Varner Brett | Vice President | 629 Market Street, Chattanooga, TN, 37402 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-08-29 | 480 PRODUCTION AVENUE, MADISON, AL 35758 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1998-06-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State