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 |
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 |
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 | - | - |
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