Search icon

M E P VALUE ENGINEERING & MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: M E P VALUE ENGINEERING & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M E P VALUE ENGINEERING & MARKETING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000061424
FEI/EIN Number 45-4365217

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3340 N. 41ST COURT, HOLLYWOOD, FL, 33021
Mail Address: 3340 N. 41ST COURT, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST EDWARD S President 3340 N. 41ST COURT, HOLLYWOOD, FL, 33021
BEST EDWARD S Secretary 3340 N. 41ST COURT, HOLLYWOOD, FL, 33021
BEST EDWARD S Treasurer 3340 N. 41ST COURT, HOLLYWOOD, FL, 33021
BEST EDWARD S Director 3340 N. 41ST COURT, HOLLYWOOD, FL, 33021
POSTELNEK MARC Agent 700 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2012-02-15 M E P VALUE ENGINEERING & MARKETING, INC. -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-09
Name Change 2012-02-15
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State