Search icon

MESORO CORP.

Company Details

Entity Name: MESORO CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1986 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: M37107
FEI/EIN Number 65-0034315
Address: 10090 W. 80TH CT. #1257, HIALEAH GARDENS, FL 33016
Mail Address: 10090 W. 80TH CT. #1257, HIALEAH GARDENS, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT, BERNARD H Agent 847 N.W. 119 STREET #205, MIAMI, FL 33168

President

Name Role Address
O'FALLON, MARIA E. President 10090 NW 80 CT #1257, HIALEAH GARDENS, FL 33016

Director

Name Role Address
O'FALLON, MARIA E. Director 10090 NW 80 CT #1257, HIALEAH GARDENS, FL 33016
MUSMANNI, JORGE Director 10090 NW 80 CT #1257, HIALEAH GARDENS, FL 33016

Vice President

Name Role Address
MUSMANNI, JORGE Vice President 10090 NW 80 CT #1257, HIALEAH GARDENS, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1994-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-10-10 10090 W. 80TH CT. #1257, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 1994-10-10 847 N.W. 119 STREET #205, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 1994-10-10 10090 W. 80TH CT. #1257, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT NAME CHANGED 1994-10-10 BRYANT, BERNARD H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-04-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State