Search icon

MEBCO CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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