Entity Name: | MEBCO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEBCO CORPORATION 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 Nov 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000099228 |
FEI/EIN Number |
112687963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19655 118th Ave South, boca raton, FL, 33498, US |
Mail Address: | 19655 118 th Trial South, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH BARRY P | President | 9304 sable ridge cir, boca raton, FL, 33428 |
SMITH BARRY P | Secretary | 9304 sable ridge cir, boca raton, FL, 33428 |
SMITH BARRY | Agent | 9304 sable ridge cir, boca raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 19655 118th Ave South, boca raton, FL 33498 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 19655 118th Ave South, boca raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-27 | 9304 sable ridge cir, b, boca raton, FL 33428 | - |
REINSTATEMENT | 2013-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001531798 | LAPSED | 2006-14864 CA 25 | MIAMI-DADE CIRCUIT COURT | 2013-10-21 | 2018-10-23 | $44,536.00 | C&A 1560, LLC, 7301 SW 57TH COURT, STE. 565, SOUTH MIAMI, FL 33143 |
J13000227745 | LAPSED | 1000000308219 | PALM BEACH | 2012-12-17 | 2023-01-30 | $ 357.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-27 |
REINSTATEMENT | 2013-01-30 |
REINSTATEMENT | 2011-12-13 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-11 |
REINSTATEMENT | 2006-09-25 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State