Entity Name: | MEAN STREAK MARKETING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000099914 |
FEI/EIN Number | 274219169 |
Address: | 5400 Chappell Road, Glen Allen, VA, 23059, US |
Mail Address: | 5400 Chappell Road, Glen Allen, VA, 23059, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barley David PSr. | Agent | 5150 Belfort Rd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
MCCULLOUGH JAMES C | President | 5400 Chappell Road, Glen Allen, VA, 23059 |
Name | Role | Address |
---|---|---|
MCCULLOUGH JAMES C | Director | 5400 Chappell Road, Glen Allen, VA, 23059 |
MCCULLOUGH SONG H | Director | 5400 Chappell Road, Glen Allen, VA, 23059 |
Name | Role | Address |
---|---|---|
ZUCCARELLO MICHAEL R | Vice President | 2119 Palo Alto Drive, Chula Vista, CA, 91914 |
Name | Role | Address |
---|---|---|
MCCULLOUGH SONG H | Secretary | 5400 Chappell Road, Glen Allen, VA, 23059 |
Name | Role | Address |
---|---|---|
MCCULLOUGH SONG H | Treasurer | 5400 Chappell Road, Glen Allen, VA, 23059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 5400 Chappell Road, Glen Allen, VA 23059 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 5400 Chappell Road, Glen Allen, VA 23059 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | Barley, David P, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 5150 Belfort Rd, Bldg # 400, Jacksonville, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State