Search icon

MEP ENGINEERING DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MEP ENGINEERING DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEP ENGINEERING DESIGNS, 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000085678
FEI/EIN Number 202997098

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

Address: 6402 S TROY CIR, CENTENIAL, CO, 80111
Mail Address: 6402 S TROY CIR, CENTENIAL, CO, 80111
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO REY President 9330 NW 13 STREET, DORAL, FL, 33172
RUBIO REY Secretary 9330 NW 13 STREET, DORAL, FL, 33172
RUBIO REY Treasurer 9330 NW 13 STREET, DORAL, FL, 33172
RUBIO REY Director 9330 NW 13 STREET, DORAL, FL, 33172
AROCHA JORGE L Vice President 9330 NW 13 STREET, DORAL, FL, 33172
AROCHA JORGE L Director 9330 NW 13 STREET, DORAL, FL, 33172
UNDERHILL GEORGE Vice President 9330 NW 13 STREET, DORAL, FL, 33172
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-11-08 6402 S TROY CIR, CENTENIAL, CO 80111 -
CHANGE OF MAILING ADDRESS 2012-11-08 6402 S TROY CIR, CENTENIAL, CO 80111 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

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 Apr 2025

Sources: Florida Department of State