Search icon

MECA CORPORATION OF CENTRAL FLORIDA

Company Details

Entity Name: MECA CORPORATION OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Dec 1998 (26 years ago)
Document Number: P98000106693
FEI/EIN Number 593551095
Address: 1061 S Sun Drive, LAKE MARY, FL, 32746, US
Mail Address: 1061 S Sun Drive, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NYE ERIC W Agent 1061 S Sun Drive, LAKE MARY, FL, 32746

President

Name Role Address
NYE ERIC W President 1061 S Sun Drive, LAKE MARY, FL, 32746

Treasurer

Name Role Address
NYE ERIC W Treasurer 1061 S Sun Drive, LAKE MARY, FL, 32746

Director

Name Role Address
NYE ERIC W Director 1061 S Sun Drive, LAKE MARY, FL, 32746
NYE ADRIANA A Director 1061 S Sun Drive, LAKE MARY, FL, 32746

Secretary

Name Role Address
NYE ADRIANA A Secretary 1061 S Sun Drive, LAKE MARY, FL, 32746

Vice President

Name Role Address
NYE ADRIANA A Vice President 1061 S Sun Drive, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99055900163 FRAMING CREATIONS ACTIVE 1999-02-25 2029-12-31 No data 1061 S. SUN DRIVE, SUITE 1057, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 1061 S Sun Drive, Suite 1057, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 1061 S Sun Drive, Suite 1057, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 1061 S Sun Drive, Suite 1057, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2000-01-19 NYE, ERIC W No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State