Search icon

M. E. A. CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: M. E. A. CONSULTING ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. E. A. CONSULTING ENGINEERS, 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 27 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: P07000086850
FEI/EIN Number 260629670

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

Address: 710 GLADES COURT, PORT ORANGE, FL, 32127, US
Mail Address: 710 GLADES COURT, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KEVIN R President 710 GLADES COURT, PORT ORANGE, FL, 32127
LOWE DOUGLAS W Secretary 1737 LAKE WOOD CIRCLE, HIXSON, TN, 37343
TAYLOR KEVIN R Agent 710 GLADES COURT, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 710 GLADES COURT, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2014-04-18 710 GLADES COURT, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 710 GLADES COURT, PORT ORANGE, FL 32127 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-06-25
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-03-03
Domestic Profit 2007-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State