Search icon

MEMCORP, INC.

Company Details

Entity Name: MEMCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Sep 1994 (30 years ago)
Date of dissolution: 06 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2008 (17 years ago)
Document Number: P94000070445
FEI/EIN Number 65-0598041
Address: 3200 MERIDIAN PARKWAY, WESTON, FL 33331
Mail Address: 3200 MERIDIAN PARKWAY, WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, BARRY Agent 3200 MERIDIAN PKWY, WESTON, FL 33331

President

Name Role Address
SMITH, BARRY President 3200 MERIDIAN PKWY, WESTON, FL 33331

Director

Name Role Address
SMITH, BARRY Director 3200 MERIDIAN PKWY, WESTON, FL 33331
SMITH, JASON Director 3200 MERIDIAN PKWY, WESTON, FL 33331

Secretary

Name Role Address
SMITH, BARRY Secretary 3200 MERIDIAN PKWY, WESTON, FL 33331

Treasurer

Name Role Address
SMITH, BARRY Treasurer 3200 MERIDIAN PKWY, WESTON, FL 33331

Executive Vice President

Name Role Address
SMITH, JASON Executive Vice President 3200 MERIDIAN PKWY, WESTON, FL 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 3200 MERIDIAN PARKWAY, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2001-04-28 3200 MERIDIAN PARKWAY, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2001-04-28 SMITH, BARRY No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-28 3200 MERIDIAN PKWY, WESTON, FL 33331 No data

Documents

Name Date
Voluntary Dissolution 2008-06-06
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-28
Reg. Agent Change 2001-01-24
ANNUAL REPORT 2000-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State