Search icon

MEAT WORKS, INC. - Florida Company Profile

Company Details

Entity Name: MEAT WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEAT WORKS, 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: 28 Mar 1968 (57 years ago)
Date of dissolution: 19 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2015 (10 years ago)
Document Number: 328095
FEI/EIN Number 591220485

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

Address: One Financial Plaza, #2602, FT LAUDERDALE, FL, 33394, US
Mail Address: P O BOX 21114, FT LAUDERDALE, FL, 33335-1114, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN CRAIG Chief Operating Officer 933 NW 18 AVE, BOCA RATON, FL, 33486
DUNCAN CRAIG Director 933 NW 18 AVE, BOCA RATON, FL, 33486
VAN DE BOGART SCOTT Chief Executive Officer 1551 SW 15 AVE, FORT LAUDERDALE, FL, 33312
VAN DE BOGART SCOTT Director 1551 SW 15 AVE, FORT LAUDERDALE, FL, 33312
PERRY CHRIS Vice President 6319 NW 39 ST, CORAL SPRINGS, FL, 33065
DANIEL STEVEN Treasurer 865 NW 124 AVE, CORAL SPRINGS, FL, 33071
DANIEL STEVEN Director 865 NW 124 AVE, CORAL SPRINGS, FL, 33071
FLANAGAN BRENDAN Vice President 4266 EAST SENECA AVE, WESTON, FL, 33332
DAVELL WILLIAM C Agent ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 33394
BALIN, PALMELA Vice President 2632 NE 6 ST., POMPANO BCH., FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075113 GENUINE CHOICE EXPIRED 2011-07-28 2016-12-31 - 240 SW 32ND STREET, FT. LAUDERDALE, FL, 33315
G11000075114 GRAND CHOICE NATURALS EXPIRED 2011-07-28 2016-12-31 - 240 S.W. 32ND STREET, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-19 - -
CHANGE OF MAILING ADDRESS 2014-02-14 One Financial Plaza, #2602, FT LAUDERDALE, FL 33394 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 One Financial Plaza, #2602, FT LAUDERDALE, FL 33394 -
NAME CHANGE AMENDMENT 2013-10-02 MEAT WORKS, INC. -
REGISTERED AGENT NAME CHANGED 1997-05-15 DAVELL, WILLIAM C -
REGISTERED AGENT ADDRESS CHANGED 1997-05-15 ONE FINANCIAL PLAZA, SUITE #2602, FORT LAUDERDALE, FL 33394 -
AMENDMENT 1984-12-10 - -
NAME CHANGE AMENDMENT 1968-06-04 GRAND WESTERN BRANDS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000919552 TERMINATED 1000000187470 BROWARD 2010-09-10 2030-09-15 $ 31,105.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Voluntary Dissolution 2015-02-19
AMENDED ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2014-01-24
Name Change 2013-10-02
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State