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 |
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 |
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. | - |
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 |
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