Search icon

MECIAS CONSTRUCTION, CORP.

Company Details

Entity Name: MECIAS CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000007371
FEI/EIN Number 651087201
Address: 15841 PINES BLVD #233, PEMBROKE PINES, FL, 33027
Mail Address: 15841 PINES BLVD #233, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MECIAS JUAN Agent 16277 NW 13 STREET, PEMBROKE PINES, FL, 33028

President

Name Role Address
MECIAS JUAN President 16277 NW 13 STREET, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
MECIAS JUAN Secretary 16277 NW 13 STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-20 MECIAS, JUAN No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-20 16277 NW 13 STREET, PEMBROKE PINES, FL 33028 No data
AMENDMENT 2009-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 15841 PINES BLVD #233, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2009-03-13 15841 PINES BLVD #233, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2007-12-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000127022 LAPSED COSO-06-01193-60 BROWARD COUNTY COURT 2006-05-17 2011-06-14 $4,809.63 NATIONSRENT, INC., SOUTHEAST REGION, P.O. BOX 281961, ATLANTA, GA 30384

Documents

Name Date
Off/Dir Resignation 2009-05-20
Amendment 2009-05-20
Reg. Agent Change 2009-05-20
Reg. Agent Resignation 2009-05-20
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-05-05
Amendment 2007-12-12
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State