Entity Name: | M.E.P. BUILDING CONSULTANTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.E.P. BUILDING CONSULTANTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 08 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2011 (14 years ago) |
Document Number: | P00000045644 |
FEI/EIN Number |
651005315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7112 NW 68 TH DRIVE, PARKLAND, FL, 33067, US |
Mail Address: | PO Box 100072, Fort Lauderdale, FL, 33310, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANJARI SOHRAB | President | PO Box 100072, Fort Lauderdale, FL, 33310 |
SANJARI SOHRAB | Director | PO Box 100072, Fort Lauderdale, FL, 33310 |
SANJARI SOHRAB | Agent | 7112 NW 68 TH DRIVE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 7112 NW 68 TH DRIVE, PARKLAND, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 7112 NW 68 TH DRIVE, PARKLAND, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2017-04-17 | 7112 NW 68 TH DRIVE, PARKLAND, FL 33067 | - |
REINSTATEMENT | 2011-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State