Mei Electrical, Inc. Overview
Mei Electrical, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, June 5, 2002 and is approximately twenty-two years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Mei Electrical, Inc.
Network Visualizer
Advertisements
Key People
Who own Mei Electrical, Inc.
Name | |
---|---|
James Carter Parker 1 |
President
Director
|
Kelly McQuaig 2 |
Treasurer
Secretary
Director
|
David Michaleski 1 |
President
Director
|
Jam Parker |
President
|
Alinda J. Goss 5 |
Treasurer
Director
Secretary
|
Goss Alinda |
Treasurer
Director
Secretary
|
Mark P. Wamsley 3 |
Chief Financial Officer
|
James D. Nowlin 1 |
|
Mark Wamsly 1 |
Chief Financial Officer
|
Showing 8 records out of 9
Known Addresses for Mei Electrical, Inc.
Corporate Filings for Mei Electrical, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000002854 |
Date Filed: | Wednesday, June 5, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800378548 |
Date Filed: | Thursday, August 12, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Louisiana |
State ID: | 02252175 |
Date Filed: | Monday, June 19, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Louisiana |
State ID: | C20439-2000 |
Date Filed: | Monday, July 31, 2000 |
Date Expired: | Monday, June 20, 2016 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/31/2000 | Foreign Qualification | ||
12/28/2000 | Annual List | ||
8/8/2001 | Annual List | ||
6/19/2002 | Annual List | ||
6/30/2003 | Annual List | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/12/2004 | Application for Certificate of Authority | ||
8/12/2004 | Certificate of Assumed Business Name | ||
7/25/2005 | Annual List | ||
6/23/2006 | Annual List | ||
7/7/2006 | Tax Forfeiture | ||
12/31/2006 | Public Information Report (PIR) | ||
7/30/2007 | Annual List | ||
9/28/2007 | Reinstatement | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
6/2/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
5/20/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/25/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/17/2011 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/24/2013 | Annual List | ||
7/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
5/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/20/2016 | Withdrawal | ||
12/31/2016 | Public Information Report (PIR) | ||
12/19/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
10/17/2022 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Mei Electrical, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Mei Electrical, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
PO Box 77810 Baton Rouge, LA 70879
1 Gully Ave Philadelphia, MS 39350
17723 Airline Hwy Prairieville, LA 70769
PO Box 456 Philadelphia, MS 39350
11725 Industriplex Blvd Baton Rouge, LA 70809
PO Box 454 Philadelphia, MS 39350
These addresses are known to be associated with Mei Electrical, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records