Search icon

M.E.P. ENGINEERING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: M.E.P. ENGINEERING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.E.P. ENGINEERING SOLUTIONS, 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: 13 Sep 1999 (26 years ago)
Date of dissolution: 06 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: P99000080985
FEI/EIN Number 593597623

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

Mail Address: 8415 Pulsar Place, Columbus, OH, 43240, US
Address: 2510 West Cervantes Street, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buvanendaran Kumar President 8415 Pulsar Place, Columbus, OH, 43240
Law Larry Agent 2510 West Cervantes Street, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-06 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 Law , Larry -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 2510 West Cervantes Street, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 2510 West Cervantes Street, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2015-01-23 2510 West Cervantes Street, PENSACOLA, FL 32505 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-02
Off/Dir Resignation 2011-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State