Search icon

MECA DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: MECA DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECA DISTRIBUTORS, INC. 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000028984
FEI/EIN Number 650822233

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

Address: 8115 NW 93 ST, MEDLEY, FL, 33166
Mail Address: 8115 NW 93 ST, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIO J Director 15430 SW 272 ST, HOMESTEAD, FL, 33032
GARCIA MARIO M Secretary 12490 SW 204 ST, MIAMI, FL, 33177
GARCIA MARIA M Treasurer 15430 SW 272 ST, HOMESTEAD, FL, 33032
GARCIA ERIC E President 20730 SW 122 CT, MIAMI, FL, 33177
GARCIA MARIO J Agent 8115 NW 93 ST, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118442 SAVESORB INTERNATIONAL CORP EXPIRED 2014-11-25 2019-12-31 - 8115 NW 93 ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 8115 NW 93 ST, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-04-27 8115 NW 93 ST, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 8115 NW 93 ST, MEDLEY, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State