Search icon

MEGTEC SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEGTEC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 1997 (28 years ago)
Date of dissolution: 12 Jul 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: F97000004322
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 830 PROSPER ROAD, DEPERE, WI, 54115, US
Mail Address: 830 PROSPER ROAD, DEPERE, WI, 54115
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Winter Angela P Assi 830 PROSPER ROAD, DEPERE, WI, 54115
Carlson Rodney Director 830 PROSPER ROAD, DEPERE, WI, 54115
Hall Andre J Secretary 830 PROSPER ROAD, DEPERE, WI, 54115
Carano Mark A Treasurer 830 PROSPER ROAD, DEPERE, WI, 54115
Zak Kenneth President 830 PROSPER ROAD, DEPERE, WI, 54115

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-07-12 - -
CHANGE OF MAILING ADDRESS 2017-07-12 830 PROSPER ROAD, DEPERE, WI 54115 -
REGISTERED AGENT CHANGED 2017-07-12 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 830 PROSPER ROAD, DEPERE, WI 54115 -
NAME CHANGE AMENDMENT 1997-09-16 MEGTEC SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000255799 TERMINATED 1000000212411 LEON 2011-04-19 2031-04-27 $ 3,815.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2017-07-12
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-04
Reg. Agent Change 2015-12-28
AMENDED ANNUAL REPORT 2015-08-25
AMENDED ANNUAL REPORT 2015-08-18
AMENDED ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State