Search icon

MEACHAM & CO., INC. - Florida Company Profile

Company Details

Entity Name: MEACHAM & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEACHAM & CO., 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: 15 Nov 1961 (63 years ago)
Date of dissolution: 16 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2007 (18 years ago)
Document Number: 232718
FEI/EIN Number 590942867

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

Address: 4343 LAKESHORE DR, PALM HARBOR, FL, 34685, US
Mail Address: PO BOX 1438, SAFETY HARBOR, FL, 34695, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEACHAM THOMAS J. President 4343 LAKESHORE DR., PALM HARBOR, FL
MEACHAM, JEANNE H. Secretary 4343 LAKESHORE DR., PALM HARBOR, FL
MEACHAM, JEANNE H. Treasurer 4343 LAKESHORE DR., PALM HARBOR, FL
MEACHAM, THOMAS J. Agent 4343 LAKESHORE DR, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 4343 LAKESHORE DR, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2002-02-28 4343 LAKESHORE DR, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-28 4343 LAKESHORE DR, PALM HARBOR, FL 34685 -
REINSTATEMENT 1992-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2007-07-16
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106488521 0420600 1992-01-28 1125 SPRUCE STREET, TAMPA, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-05
Emphasis L: CONST5
Case Closed 1992-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-03-16
Abatement Due Date 1992-03-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 01
101579092 0420600 1986-03-27 820 BUSCH BLVD. EAST, TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-03-31
Case Closed 1986-05-29

Related Activity

Type Complaint
Activity Nr 70865969
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 20
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-04-24
Abatement Due Date 1986-04-27
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 30
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-04-24
Abatement Due Date 1986-05-01
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1986-04-24
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1986-04-24
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 1
100381961 0420600 1985-12-11 115 S. 78TH STREET, TAMPA, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-11
Case Closed 1986-12-30
13974803 0420600 1982-12-09 4110 GEORGE RD, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-10
Case Closed 1982-12-17
13973573 0420600 1982-07-29 7851 54 AVE N, St Petersburg, FL, 33709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-29
Case Closed 1982-08-19
14074249 0420600 1982-01-05 SADDLEBROOK RESORTS, Land O Lakes, FL, 33539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-01-08
14007827 0420600 1981-02-03 4900 W LEMON ST, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-03
Case Closed 1981-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-02-09
Abatement Due Date 1981-02-12
Nr Instances 1
14072938 0420600 1980-03-12 W T EDWARDS FACILITY 4000 W BU, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-12
Case Closed 1984-03-10
14031884 0420600 1979-03-08 3815 NORTH NEBRASKA, Tampa, FL, 33604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-08
Case Closed 1984-03-10
14024459 0420600 1979-02-21 245 DORY PASSAGE ISLAND ESTATE, Clearwater, FL, 33515
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-21
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1979-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-12
Abatement Due Date 1979-02-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-07
Case Closed 1975-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-03-12
Abatement Due Date 1975-03-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-14
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-08-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1973-07-26
Abatement Due Date 1973-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 03 Apr 2025

Sources: Florida Department of State