Search icon

MEVUSA PAVERS DISTRIBUTORS, CORP.

Company Details

Entity Name: MEVUSA PAVERS DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000102787
FEI/EIN Number 261079710
Address: 1680 SW BAYSHORE BLVD, 112, PORT ST LUCIE, FL, 34984
Mail Address: 1680 SW BAYSHORE BLVD, 112, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SALMERON MARGO W Agent 672 SW SARETA AVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
GARCIA VALDIR S President 672 SW SARETA AVE, PORT ST LUCIE, FL, 34953

Director

Name Role Address
GARCIA VALDIR S Director 672 SW SARETA AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-03-31 1680 SW BAYSHORE BLVD, 112, PORT ST LUCIE, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1680 SW BAYSHORE BLVD, 112, PORT ST LUCIE, FL 34984 No data
NAME CHANGE AMENDMENT 2008-08-26 MEVUSA PAVERS DISTRIBUTORS, CORP. No data
AMENDMENT 2008-08-04 No data No data
AMENDMENT 2008-07-29 No data No data
NAME CHANGE AMENDMENT 2008-05-02 MEVVUSA PAVERS EXPRESS DISTRIBUTORS, CORP. No data
AMENDMENT 2007-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21
Name Change 2008-08-26
Amendment 2008-08-04
Amendment 2008-07-29
Name Change 2008-05-02
ANNUAL REPORT 2008-05-01
Amendment 2007-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State