Search icon

M.E.C. FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: M.E.C. FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.E.C. FINANCIAL, 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: 22 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V08785
FEI/EIN Number 593096839

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

Address: 204 POINCIANA LANE, LARGO, FL, 33770
Mail Address: 204 POINCIANA LANE, LARGO, FL, 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS JUDITH B President 204 POINCIANA LANE, LARGO, FL, 33770
CURTIS JUDITH B Agent 204 POINCIANA LANE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-12-20 CURTIS, JUDITH B -
AMENDMENT 2010-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 204 POINCIANA LANE, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 204 POINCIANA LANE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2003-04-28 204 POINCIANA LANE, LARGO, FL 33770 -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-14
Amendment 2010-12-20
ANNUAL REPORT 2010-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State