Search icon

MUELLER INTERNATIONAL EXHIBIT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MUELLER INTERNATIONAL EXHIBIT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUELLER INTERNATIONAL EXHIBIT SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P12000076123
FEI/EIN Number 46-0931931

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

Address: 600 COX ROAD, SUITE B, COCOA, FL, 32926, US
Mail Address: 600 COX ROAD, SUITE B, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EINTRAGSVERWALTUNG, LLC Agent -
GLASER MATTHIAS President RADBRUNNENALLEE 12, BREISACH, 76206
GLASER MATTHIAS Treasurer RADBRUNNENALLEE 12, BREISACH, 76206
GLASER MATTHIAS Director RADBRUNNENALLEE 12, BREISACH, 76206
SPATZ DANIEL Vice President VAUBANALLEE 55, FREIBURG, 79110
SPATZ DANIEL Secretary VAUBANALLEE 55, FREIBURG, 79110
SPATZ DANIEL Director VAUBANALLEE 55, FREIBURG, 79110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Eintragsverwaltung, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1200 Brickell Avenue, Suite 507, MIAMI, FL 33131 -
AMENDMENT 2021-07-26 - -
AMENDMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 600 COX ROAD, SUITE B, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2018-09-28 600 COX ROAD, SUITE B, COCOA, FL 32926 -
AMENDMENT 2018-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-20
Amendment 2021-07-26
ANNUAL REPORT 2021-04-06
Amendment 2020-10-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-14
Amendment 2018-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State