Search icon

MEC MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MEC MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MEC MANAGEMENT SERVICES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: P16000059593
FEI/EIN Number 81-3300501

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

Address: 480 Hibiscus Street Suite, 617, West Palm Beach, FL 33401
Mail Address: 1 Salisbury Point, 2A, Nyack, NY 10960
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS, RODNEY P Agent 480 Hibiscus Street Suite, 617, West Palm Beach, FL 33401
CHAMBERS, RODNEY P President 480 Hibiscus Street Suite, 617 West Palm Beach, FL 33401
CHAMBERS, RODNEY P Director 480 Hibiscus Street Suite, 617 West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 480 Hibiscus Street Suite, 617, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-02-26 480 Hibiscus Street Suite, 617, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 480 Hibiscus Street Suite, 617, West Palm Beach, FL 33401 -
REINSTATEMENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 CHAMBERS, RODNEY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-03
REINSTATEMENT 2018-05-10
Domestic Profit 2016-07-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State