Entity Name: | MEP ENGINEERING DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000085678 |
FEI/EIN Number | 202997098 |
Address: | 6402 S TROY CIR, CENTENIAL, CO, 80111 |
Mail Address: | 6402 S TROY CIR, CENTENIAL, CO, 80111 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
RUBIO REY | President | 9330 NW 13 STREET, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
RUBIO REY | Secretary | 9330 NW 13 STREET, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
RUBIO REY | Treasurer | 9330 NW 13 STREET, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
RUBIO REY | Director | 9330 NW 13 STREET, DORAL, FL, 33172 |
AROCHA JORGE L | Director | 9330 NW 13 STREET, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
AROCHA JORGE L | Vice President | 9330 NW 13 STREET, DORAL, FL, 33172 |
UNDERHILL GEORGE | Vice President | 9330 NW 13 STREET, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-11-08 | 6402 S TROY CIR, CENTENIAL, CO 80111 | No data |
CHANGE OF MAILING ADDRESS | 2012-11-08 | 6402 S TROY CIR, CENTENIAL, CO 80111 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-06-18 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-07-05 |
Domestic Profit | 2005-06-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State