Search icon

MEVSYS, INC.

Company Details

Entity Name: MEVSYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000114549
FEI/EIN Number 650371362
Address: 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL, 33064
Mail Address: 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS VANCLER R Agent 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL, 33064

Director

Name Role Address
SANTOS VANCLER R Director 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL, 33064

President

Name Role Address
SANTOS VANCLER R President 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2005-01-05 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 4330 N.W. 12TH AVENUE, POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000252721 TERMINATED 1000000036121 42992 238 2006-10-24 2011-11-01 $ 8,318.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-15
Domestic Profit 2002-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State