Search icon

MEGGITT DEFENSE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MEGGITT DEFENSE SYSTEMS, 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: 25 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2021 (4 years ago)
Document Number: F99000001067
FEI/EIN Number 51-0386244

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

Address: 9801 Muirlands Blvd., Irvine, CA, 92618, US
Mail Address: 9801 Muirlands Blvd., Irvine, CA, 92618, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Brum Roger President 9801 Muirlands Blvd., Irvine, CA, 92618
Park John Treasurer 9801 Muirlands Blvd., Irvine, CA, 92618
Park John Secretary 9801 Muirlands Blvd., Irvine, CA, 92618
Brum Roger Director 9801 Muirlands Blvd., Irvine, CA, 92618
Park John Director 9801 Muirlands Blvd., Irvine, CA, 92618
Schneider William Director 9801 Muirlands Blvd., Irvine, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 9801 Muirlands Blvd., Irvine, CA 92618 -
CHANGE OF MAILING ADDRESS 2024-04-11 9801 Muirlands Blvd., Irvine, CA 92618 -
REINSTATEMENT 2021-08-17 - -
REGISTERED AGENT NAME CHANGED 2021-08-17 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2006-10-19 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000503183 TERMINATED 1000000834612 COLUMBIA 2019-07-22 2039-07-24 $ 22,580.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-08-17
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State