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 |
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 |
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 | - | - |
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 |
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