Search icon

MEINEKE DISCOUNT MUFFLER SHOPS, INC. - Florida Company Profile

Company Details

Entity Name: MEINEKE DISCOUNT MUFFLER SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Sep 1990 (35 years ago)
Date of dissolution: 18 Feb 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 2002 (23 years ago)
Document Number: P31232
FEI/EIN Number 741734431

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

Address: 128 S. TYRON ST., STE 900, CHARLOTTE, NC, 28202-5099, US
Mail Address: 128 S. TYRON ST., STE 900, CHARLOTTE, NC, 28202-5099, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
WALKER KENNETH D COEP 128 S TRYON ST, #900, CHARLOTTE, NC, 28202
STREET MARK Chief Financial Officer 128 S TRYON ST, #900, CHARLOTTE, NC, 28202
BERESFORD MARCUS Director 128 S TRYON ST, #900, CHARLOTTE, NC, 28202
PEARCE, TED P. Vice President 128 S. TRYON ST. #900, CHARLOTTE, NC
PEARCE, TED P. Director 128 S. TRYON ST. #900, CHARLOTTE, NC
PEARCE, TED P. Secretary 128 S. TRYON ST. #900, CHARLOTTE, NC

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-02-18 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-04 128 S. TYRON ST., STE 900, CHARLOTTE, NC 28202-5099 -
CHANGE OF MAILING ADDRESS 1997-03-04 128 S. TYRON ST., STE 900, CHARLOTTE, NC 28202-5099 -
REINSTATEMENT 1992-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Withdrawal 2002-02-18
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State