Search icon

MESA ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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