Mepco Insurance Premium Financing, Inc. Overview
Mepco Insurance Premium Financing, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, April 14, 2003 and is approximately twenty-one years old, according to public records filed with Texas Secretary 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
Mepco Insurance Premium Financing, Inc.
Network Visualizer
Advertisements
Key People
Who own Mepco Insurance Premium Financing, Inc.
Name | |
---|---|
Mark L. Collins 2 |
President
Director
Chief Executive Officer
|
William B. Kessel 1 |
Treasurer
Secretary
Director
|
Robert N. Shuster 2 |
Director
President
CEO
Treasurer
|
Michael M. Magee 1 |
Director
|
Howard T. Walder 1 |
Chairman
President
CEO
Director
|
Edward M. Walder 1 |
President
Treasurer
Director
Director
Vice President
|
Paul Walder 1 |
Treasurer
Director
Director
Secretary
Vice President
|
Gilbert N. Zitin 4 |
Director
|
Known Addresses for Mepco Insurance Premium Financing, Inc.
230 W Monroe St
Chicago, IL 60606
174 N Michigan Ave
Chicago, IL 60601
111 N Canal St
Chicago, IL 60606
205 N Michigan Ave
Chicago, IL 60601
230 W Main St
Ionia, MI 48846
100 W Monroe St
Chicago, IL 60603
4200 E Beltline Ave NE
Grand Rapids, MI 49525
PO Box 5978
Carol Stream, IL 60197
4200 E Beltline Grand
Grand Rapids, MI 49525
Corporate Filings for Mepco Insurance Premium Financing, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000002386 |
Date Filed: | Monday, April 27, 1998 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F03000001627 |
Date Filed: | Tuesday, April 1, 2003 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 10960906 |
Date Filed: | Friday, April 19, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800195539 |
Date Filed: | Monday, April 14, 2003 |
Registered Agent | Lexisnexis Document Solutions, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 01916855 |
Date Filed: | Friday, November 18, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Michigan |
State ID: | 02502841 |
Date Filed: | Thursday, March 27, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Illinois |
State ID: | C18218-1994 |
Date Filed: | Monday, November 21, 1994 |
Date Expired: | Tuesday, July 8, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Michigan |
State ID: | C10108-2003 |
Date Filed: | Monday, April 28, 2003 |
Date Expired: | Tuesday, August 8, 2017 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Illinois |
County: | New York |
State ID: | 2262932 |
Date Filed: | Tuesday, May 26, 1998 |
Date Expired: | Friday, July 25, 2003 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/21/1994 | Foreign Qualification | ||
4/19/1996 | Application For Certificate Of Authority | ||
10/2/1997 | Change Of Registered Agent/Office | ||
5/26/1998 | Name History/Actual | Mepco Insurance Premium Financing, Inc. | |
10/20/1998 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 MJM | |
11/12/1998 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS OF NV TCH 400 WEST KING STREET CARSON CITY NV 89703 TCH | |
3/9/1999 | Change Of Registered Agent/Office | ||
11/8/1999 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
10/20/2000 | Annual List | ||
10/29/2001 | Change of Office by Registered Agent | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
1/11/2002 | Annual List | ||
1/23/2002 | Public Information Report (PIR) | ||
12/9/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
4/28/2003 | Foreign Qualification | ||
4/29/2003 | Termination of Foreign Entity | ||
6/24/2003 | Annual List | ||
7/8/2003 | Merge Out | CERTIFICATE OF FACT MERGING THIS CORPORATION INTO IBC MERGER CO., INC, A (MI) CORPORATION, #C10108-03. (1) PG. DEG | |
7/8/2003 | Amendment | IBC MERGER CO., INC. DEGB{ b!M 00001 | |
7/8/2003 | Merger | CERTIFICATE OF FACT MERGING MEPCO INSURANCE PREMIUM FINANCING, INC., A (IL) CORPORATION, #C18218-1994, INTO THIS CORPORATION. AMENDED NAME OF SURVIVOR WITHIN MERGER. (2) PGS. DEG | |
12/2/2003 | Registered Agent Address Change | LEXISNEXIS DOCUMENT SOLUTIONS INC. FRA 202 S. MINNESOTA STREET CARSON CITY NV 89703 FRA | |
12/31/2003 | Public Information Report (PIR) | ||
5/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/27/2005 | Annual List | ||
4/28/2006 | Annual List | ||
2/2/2007 | Amendment | ||
4/27/2007 | Annual List | ||
4/29/2008 | Annual List | ||
4/30/2009 | Annual List | 09/10 | |
4/18/2010 | Annual List | ||
4/29/2011 | Annual List | ||
4/25/2012 | Annual List | ||
4/25/2013 | Annual List | ||
3/10/2014 | Annual List | ||
4/10/2015 | Annual List | ||
7/14/2015 | Registered Agent Change | ||
4/12/2016 | Annual List | ||
4/27/2017 | Annual List | ||
8/4/2017 | Withdrawal |
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
What next?
Follow
Receive an email notification when changes occur for Mepco Insurance Premium Financing, 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 Mepco Insurance Premium Financing, 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
9
Known Addresses
230 W Monroe St Chicago, IL 60606
174 N Michigan Ave Chicago, IL 60601
111 N Canal St Chicago, IL 60606
205 N Michigan Ave Chicago, IL 60601
230 W Main St Ionia, MI 48846
100 W Monroe St Chicago, IL 60603
4200 E Beltline Ave NE Grand Rapids, MI 49525
PO Box 5978 Carol Stream, IL 60197
4200 E Beltline Grand Grand Rapids, MI 49525
These addresses are known to be associated with Mepco Insurance Premium Financing, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1998
Foreign for Profit Corporation
FL
2003
Foreign for Profit Corporation
TX
1996
Foreign For-Profit Corporation
TX
2003
Foreign For-Profit Corporation
CA
1994
Statement & Designation By Foreign Corporation
CA
2003
Statement & Designation By Foreign Corporation
NV
1994
Foreign Corporation
NV
2003
Foreign Corporation
NY
1998
Foreign Business Corporation