Entity Name: | MILLIMETER WAVE PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Jan 2010 (15 years ago) |
Document Number: | P07000062751 |
FEI/EIN Number | 020490774 |
Address: | 2007 Gandy Blvd., Saint Petersburg, FL, 33702, US |
Mail Address: | 2007 Gandy Blvd., Suite 1310, Saint Petersburg, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLIMETER WAVE PRODUCTS, INC. 401(K) PLAN | 2023 | 020490774 | 2024-09-19 | MILLIMETER WAVE PRODUCTS, INC. | 30 | |||||||||||||
|
||||||||||||||||||
MILLIMETER WAVE PRODUCTS, INC. 401(K) PLAN | 2022 | 020490774 | 2023-10-02 | MILLIMETER WAVE PRODUCTS, INC. | 32 | |||||||||||||
|
Name | Role | Address |
---|---|---|
SMITH MARK S | Agent | 2007 Gandy Blvd., Saint Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
SMITH MARK S | Director | 2007 Gandy Blvd., Saint Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
SMITH MARK S | President | 2007 Gandy Blvd., Saint Petersburg, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-13 | 2007 Gandy Blvd., 1310, Saint Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 2007 Gandy Blvd., 1310, Saint Petersburg, FL 33702 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 2007 Gandy Blvd., 1310, Saint Petersburg, FL 33702 | No data |
CANCEL ADM DISS/REV | 2010-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000675182 | TERMINATED | 1000000483248 | PINELLAS | 2013-03-25 | 2033-04-04 | $ 8,331.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State