Entity Name: | MEISTER ELECTRONICS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MEISTER ELECTRONICS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Jul 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L94000000309 |
FEI/EIN Number |
593313449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 GEORGE ROAD, UNIT-120, TAMPA, FL, 33634 |
Mail Address: | 4801 GEORGE ROAD, UNIT-120, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLUGOCKI MICHAEL | Director | 4801 GEORGE ROAD, UNIT 120, TAMPA, FL, 33634 |
ADAMS DAVID | Agent | 100 N. TAMPA STREET, TAMPA, FL, 33602 |
HUSSEY BILL | Vice President | 4801 GEORGE ROAD, UNIT 120, TAMPA, FL, 33634 |
HUSSEY BILL | Director | 4801 GEORGE ROAD, UNIT 120, TAMPA, FL, 33634 |
SLUGOCKI MICHAEL | Vice President | 4801 GEORGE ROAD, UNIT 120, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | ADAMS, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 100 N. TAMPA STREET, SUITE 3500, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-07 | 4801 GEORGE ROAD, UNIT-120, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2003-04-07 | 4801 GEORGE ROAD, UNIT-120, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-02-13 |
ANNUAL REPORT | 2005-04-27 |
Reg. Agent Resignation | 2005-04-15 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-04-04 |
ANNUAL REPORT | 2001-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State