Search icon

M&H AUTOMOTIVE USA, INC. - Florida Company Profile

Company Details

Entity Name: M&H AUTOMOTIVE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M&H AUTOMOTIVE USA, 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: 19 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000037209
FEI/EIN Number 45-5116940

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

Address: 849 S KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
Mail Address: 849 S KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINEL PETER I President WERNITZGRUENER STR. 28, MARKNEUKIRCHEN, 08258
THIER CARL C Director 200 S. ORANGE AVENUE, ORLANDO, FL, 32801
URBAN THIER FEDERER & CHINNERY, P.A. Agent 200 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 849 S KINGS HIGHWAY, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2018-03-21 849 S KINGS HIGHWAY, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 200 S. ORANGE AVENUE, SUITE 2000, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2013-02-08
Domestic Profit 2012-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State