Search icon

MILLIMETER WAVE PRODUCTS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334410
Sponsor’s telephone number 7275630034
Plan sponsor’s address 2007 GANDY BLVD. N., SUITE 1310, ST. PETERSBURG, FL, 33702
MILLIMETER WAVE PRODUCTS, INC. 401(K) PLAN 2022 020490774 2023-10-02 MILLIMETER WAVE PRODUCTS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 334410
Sponsor’s telephone number 7275630034
Plan sponsor’s address 2007 GANDY BLVD. N., SUITE 1310, ST. PETERSBURG, FL, 33702

Agent

Name Role Address
SMITH MARK S Agent 2007 Gandy Blvd., Saint Petersburg, FL, 33702

Director

Name Role Address
SMITH MARK S Director 2007 Gandy Blvd., Saint Petersburg, FL, 33702

President

Name Role Address
SMITH MARK S President 2007 Gandy Blvd., Saint Petersburg, FL, 33702

Events

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

Debts

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

Documents

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