Search icon

JWP/MEC CORP.

Company Details

Entity Name: JWP/MEC CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P33049
FEI/EIN Number 23-1900527
Address: 110 SUMMIT DR., EXTON, PA 19341
Mail Address: 110 SUMMIT DR., EXTON, PA 19341
Place of Formation: PENNSYLVANIA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Chief Executive Officer

Name Role Address
PARTRIDGE, ARTHUR III Chief Executive Officer 1514 GENERALS WAY, WESTCHESTER, PA

Vice President

Name Role Address
PARTRIDGE, ARTHUR III Vice President 1514 GENERALS WAY, WESTCHESTER, PA

President

Name Role Address
MARINICK, ROBERT President 26 STURBRIDGE LANE, WAYNE, PA

Secretary

Name Role Address
SINGER, JAMES N Secretary 1039 WINDING RIVER LANE, PHOENIXVILLE, PA

Treasurer

Name Role Address
FIRRANTELLO, GEORGE Treasurer 80 ROSEMARY LANE, GLENMOORE, PA

Director

Name Role Address
TAYLOR, C. THOMAS Director 54 COBBLERS GREEN, NEW CANAAN, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1993-10-29 JWP/MEC CORP. No data
REINSTATEMENT 1993-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-09 110 SUMMIT DR., EXTON, PA 19341 No data
CHANGE OF MAILING ADDRESS 1993-04-09 110 SUMMIT DR., EXTON, PA 19341 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State