Search icon

METH MANAGEMENT, INC.

Company Details

Entity Name: METH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: P06000001605
FEI/EIN Number 204084401
Address: 4755 TECHNOLOGY WAY, STE 205, BOCA RATON, FL, 33431
Mail Address: 4755 TECHNOLOGY WAY, STE 205, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS SETH EEsq. Agent 4755 TECHNOLOGY WAY, BOCA RATON, FL, 33431

Director

Name Role Address
NEVILLE STEPHANIE Director 60 PINEAPPLE STREET, BROOKLYN, NY, 11201

President

Name Role Address
NEVILLE STEPHANIE President 60 PINEAPPLE STREET, BROOKLYN, NY, 11201

Secretary

Name Role Address
NEVILLE STEPHANIE Secretary 60 PINEAPPLE STREET, BROOKLYN, NY, 11201

Treasurer

Name Role Address
NEVILLE STEPHANIE Treasurer 60 PINEAPPLE STREET, BROOKLYN, NY, 11201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-30 ELLIS, SETH E., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 4755 TECHNOLOGY WAY, STE 205, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2011-04-26 4755 TECHNOLOGY WAY, STE 205, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 4755 TECHNOLOGY WAY, 205, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State