Entity Name: | MECHANICAL SYSTEMS INTL. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Nov 1995 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | F95000005801 |
FEI/EIN Number | 51-0357064 |
Address: | 1627 SW MACEDO BLVD., PORT ST. LUCIE, FL 34984 |
Mail Address: | 1627 SW MACEDO BLVD., PORT ST. LUCIE, FL 34984 |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THOMPSON, STACEY | Agent | 1627 SW MACEDO BLVD., PORT ST. LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
RUDD, CHARLES | Chairman | 8 ALTON COURT, NEWARK, DE 19711 |
Name | Role | Address |
---|---|---|
RUDD, CHARLES | President | 8 ALTON COURT, NEWARK, DE 19711 |
Name | Role | Address |
---|---|---|
RUDD, CHARLES | Secretary | 8 ALTON COURT, NEWARK, DE 19711 |
Name | Role | Address |
---|---|---|
BOYERS, STEVEN | Director | 1888 CENTURY PARK EAST, #1100, LOS ANGELES, CA 90067 |
Name | Role | Address |
---|---|---|
BOYERS, STEVEN | Vice President | 1888 CENTURY PARK EAST, #1100, LOS ANGELES, CA 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-06-05 |
DOCUMENTS PRIOR TO 1997 | 1995-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State