Search icon

MOUNT EVEREST INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: MOUNT EVEREST INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOUNT EVEREST INTERNATIONAL CORP. 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: 20 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P95000014110
FEI/EIN Number 650563012

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

Address: 11401 S.W.25TH CT, DAVIE, FL, 33325-4873, US
Mail Address: 11401 S.W.25TH CT, DAVIE, FL, 33325-4873, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANKAR MURALI P President 11401 S.W.25TH CT, DAVIE, FL, 333254873
SHANKAR NANDITA Secretary 11401 S.W.25TH CT, DAVIE, FL, 333254873
SHANKAR MURALI P Agent 11401 S.W. TH ST, davie, FL, 333254873

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 11401 S.W. TH ST, davie, FL 33325-4873 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 11401 S.W.25TH CT, DAVIE, FL 33325-4873 -
CHANGE OF MAILING ADDRESS 2015-01-11 11401 S.W.25TH CT, DAVIE, FL 33325-4873 -
REINSTATEMENT 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-06-09 SHANKAR, MURALI P -
REINSTATEMENT 1998-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State