Search icon

MECCA HOLDINGS, INC.

Company Details

Entity Name: MECCA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000103852
FEI/EIN Number 65-0727770
Address: 14481 SW 52ND ST., MIAMI, FL 33175
Mail Address: 14481 SW 52ND ST., MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUSTILLO, MARTHA P Agent 14481 SW 52ND ST., MIAMI, FL 33175

Director

Name Role Address
VENEDICTO, OLGA A Director 10861 SW 93 ST., MIAMI, FL 33176
BUSTILLO, MARTHA P Director 14481 SW 52ND ST., MIAMI, FL 33175

Vice President

Name Role Address
VENEDICTO, OLGA A Vice President 10861 SW 93 ST., MIAMI, FL 33176

President

Name Role Address
VENEDICTO, OLGA A President 10861 SW 93 ST., MIAMI, FL 33176
BUSTILLO, MARTHA P President 14481 SW 52ND ST., MIAMI, FL 33175

Treasurer

Name Role Address
VENEDICTO, OLGA A Treasurer 10861 SW 93 ST., MIAMI, FL 33176

Secretary

Name Role Address
BUSTILLO, MARTHA P Secretary 14481 SW 52ND ST., MIAMI, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 14481 SW 52ND ST., MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2008-01-24 14481 SW 52ND ST., MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2008-01-24 BUSTILLO, MARTHA P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000232143 ACTIVE 1000000259865 DADE 2012-03-20 2032-03-28 $ 890.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-09-02
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State