Search icon

MEC BAY CO. - Florida Company Profile

Company Details

Entity Name: MEC BAY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEC BAY CO. 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: 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: 24 Jun 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000053436
FEI/EIN Number 593390205

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

Mail Address: 108 MOSLEY DRIVE, LYNN HAVEN, FL, 32444, US
Address: 18495 S DIXIE HWY, PMB 102, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENHERR-TOEDTLI ELKE President P O BOX 12 ESCHNER STRASSE 93, BENDERN, LIECHTENSTEIN, FL-947
LENHERR-TOEDTLI ELKE Secretary P O BOX 12 ESCHNER STRASSE 93, BENDERN, LIECHTENSTEIN, FL-947
LENHERR-TOEDTLI ELKE Treasurer P O BOX 12 ESCHNER STRASSE 93, BENDERN, LIECHTENSTEIN, FL-947
LENHERR-TOEDTLI ELKE Director P O BOX 12 ESCHNER STRASSE 93, BENDERN, LIECHTENSTEIN, FL-947
ZINDEL NORA M Vice President P O BOX 12 ESCHNER STRASSE 93, BENDERN, LIECHTENSTEIN, FL-947
HUGHEY BONNIE J. Vice President 18495 S DIXIE HWY PMB 102, MIAMI, FL, 33157
STOPKA ALBERT J Agent 108 MOSLEY DRIVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 18495 S DIXIE HWY, PMB 102, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2001-05-03 18495 S DIXIE HWY, PMB 102, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2001-05-03 STOPKA, ALBERT JIII -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 108 MOSLEY DRIVE, LYNN HAVEN, FL 32444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001461061 TERMINATED 1000000529461 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State