Search icon

M.E.P. BUILDING CONSULTANTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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