Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MECS, INC.

Filing Information
824029 36-2684183 01/27/1970 DE ACTIVE NAME CHANGE AMENDMENT 01/12/2006 NONE
Principal Address
575 Maryville Centre Dr Ste 400
Saint Louis, MO 63141

Changed: 02/14/2024
Mailing Address
974 Centre Rd
PO Box 1039
PO Box 1039
Wilmington, DE 19805

Changed: 02/14/2024
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 02/17/2022

Address Changed: 02/17/2022
Officer/Director Detail Name & Address

Title President

Ben-Shoshan, Eli
575 Maryville Centre Dr Ste 400
Saint Louis, MO 63141

Title VP

Keys, Travis J
575 Maryville Centre Dr Ste 400
Saint Louis, MO 63141

Title Treasurer

Heckart, Brent
575 Maryville Centre Dr Ste 400
Saint Louis, MO 63141

Title Secretary

Feuer, Michael
575 Maryville Centre Dr Ste 400
Saint Louis, MO 63141

Title VP

Colby, Linda H
575 Maryville Centre Dr Ste 400
Saint Louis, MO 63141

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 02/26/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/26/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
08/29/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- Reg. Agent Change View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
06/26/2007 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- Name Change View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
05/28/2004 -- Reg. Agent Change View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format