Search icon

MECHANICAL ENGINEERS & INDUSTRIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MECHANICAL ENGINEERS & INDUSTRIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANICAL ENGINEERS & INDUSTRIAL SERVICES, 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000059435
FEI/EIN Number 650967650

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

Address: 1008 SW BARBAROSA AVE., PORT ST. LUCIE, FL, 34953
Mail Address: 1008 SW BARBAROSA AVE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDDERBURN KENNETH A President 1008 SW BARBAROSA AVE, PORT ST. LUCIE, FL, 34953
WEDDERBURN KENNETH A Director 1008 SW BARBAROSA AVE, PORT ST. LUCIE, FL, 34953
MARQUIS-WEDDERBURN JACQUIS V Vice President 1008 SW BARBAROSA AVE., PORT ST. LUCIE, FL, 34953
MARQUIS-WEDDERBURN JACQUIS V Director 1008 SW BARBAROSA AVE., PORT ST. LUCIE, FL, 34953
MARQUIS KIRLEY Director 50 FIRMWOOD DRIVE., MAPLE, NJ, 07040
LUCAS ROY L Agent 7380 N.W. 52ND CT., LAUDERHILL, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-05-23 1008 SW BARBAROSA AVE., PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-23 1008 SW BARBAROSA AVE., PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000062752 LAPSED 1000000004846 1977 2232 2004-05-26 2024-06-16 $ 13,749.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000051069 TERMINATED 1000000004848 1977 2231 2004-05-26 2029-01-22 $ 1,527.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000291129 ACTIVE 1000000004848 1977 2231 2004-05-26 2029-01-28 $ 1,527.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-05-23
REINSTATEMENT 2006-01-09
ANNUAL REPORT 2004-06-21
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-09-03
REINSTATEMENT 2001-11-19
ANNUAL REPORT 2000-02-29
Domestic Profit 1999-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State