Search icon

MCE PROFESSIONAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCE PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2004 (22 years ago)
Date of dissolution: 23 Dec 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2009 (16 years ago)
Document Number: P04000014694
FEI/EIN Number 200639345
Address: 10350 ORMSBY PARK PL, 400, LOUISVILLE, KY, 40223
Mail Address: 10350 ORMSBY PARK PL, 400, LOUISVILLE, KY, 40223
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JASON Director 10350 ORMSBY PARK PLACE STE 400, LOUISVILLE, KY, 40223
WILHITE STEVE Director 10350 ORMSBY PARK PLACE STE 400, LOUISVILLE`, KY, 40223
BOYER MARK Director 10350 ORMSBY PARK PLACE STE 400, LOUISVILLE, KY, 40223
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2009-12-23 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SUMMIT ENERGY SERVICES, INC.. MERGER NUMBER 700000101597
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 10350 ORMSBY PARK PL, 400, LOUISVILLE, KY 40223 -
CHANGE OF MAILING ADDRESS 2009-01-20 10350 ORMSBY PARK PL, 400, LOUISVILLE, KY 40223 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-01 1201 HAYS STREET, TALLAHASEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-07-01 CORPORATION SERVICE COMPANY -
AMENDMENT 2007-10-12 - -
AMENDMENT 2007-03-15 - -
REINSTATEMENT 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Merger 2009-12-23
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-10-30
Reg. Agent Change 2008-07-01
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-10-15
Off/Dir Resignation 2007-10-12
Amendment 2007-10-12
Amendment 2007-03-15
ANNUAL REPORT 2007-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State