Search icon

MEANS COME ENTERPRISES, INC.

Company Details

Entity Name: MEANS COME ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000048048
FEI/EIN Number 593431771
Address: 425 W. COLONIAL DRIVE, SUITE 202, ORLANDO, FL, 32804, US
Mail Address: 425 W. COLONIAL DRIVE, SUITE 202, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZHONGYUAN LU Agent 2512 WOODGATE BLVD #101, ORLANDO, FL, 32822

Director

Name Role Address
WONG AH WAN Director 3300 SANTA MONICA DRIVE, ORLANDO, FL, 32822

Executive Vice President

Name Role Address
ZHONGYUAN LU Executive Vice President 2512 WOODGATE BLVD #101, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-05 ZHONGYUAN, LU No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 2512 WOODGATE BLVD #101, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-23 425 W. COLONIAL DRIVE, SUITE 202, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 1998-03-23 425 W. COLONIAL DRIVE, SUITE 202, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000009551 LAPSED CIO-01-5732 9TH JUD CIR COURT ORANGE CTY 2001-10-01 2006-10-19 $2,266,555.14 INTERSIL CORPORATION, 2401 PALM BAY ROAD NE, PALM BAY, FL 32905

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-29
DOCUMENTS PRIOR TO 1997 1996-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State