Search icon

MANITOWOC MEC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANITOWOC MEC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 1994 (32 years ago)
Date of dissolution: 11 Feb 2016 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Feb 2016 (10 years ago)
Document Number: F94000000430
FEI/EIN Number 391775033
Address: 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220, US
Mail Address: PO BOX 66, MANITOWOC, WI, 54220
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
TELLOCK GLEN E Director 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220
LAURINO CARL J Vice President 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220
LAURINO CARL J Director 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220
JONES MAURICE D Secretary 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220
JONES MAURICE D Director 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220
HOULAHAN THERESE C Treasurer 2400 S. 44TH STREET, MANITOWOC, WI, 54220
KLAIBER MARK E Assistant Secretary 2400 S. 44TH STREET, MANITOWOC, WI, 54220
WEYERS LARRY President 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220
- Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2009-06-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 2400 SOUTH 44TH STREET, MANITOWOC, WI 54220 -

Documents

Name Date
WITHDRAWAL 2016-02-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-21
Reg. Agent Change 2009-06-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State