Entity Name: | MOLLIE MCCLURE MEYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOLLIE MCCLURE MEYERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 1978 (47 years ago) |
Document Number: | 587576 |
FEI/EIN Number |
591905032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BERKLEY SOUTH, C115A, 3015-NORTH OCEAN BLVD., FT LAUDERDALE, FL, 33308 |
Mail Address: | BERKLEY SOUTH, C115A, 3015-NORTH OCEAN BLVD., FT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEYERS, MOLLIE MCCLURE | President | 1541 N. ATLANTIC BLVD., FORT LAUDERDALE, FL, 33304 |
MEYERS, MOLLIE MCCLURE | Director | 1541 N. ATLANTIC BLVD., FORT LAUDERDALE, FL, 33304 |
MEYERS, MOLLIE MCCLURE | Agent | 3015 NORTH OCEAN BLVD C115A, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1988-03-01 | BERKLEY SOUTH, C115A, 3015-NORTH OCEAN BLVD., FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 1988-03-01 | BERKLEY SOUTH, C115A, 3015-NORTH OCEAN BLVD., FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-04 | 3015 NORTH OCEAN BLVD C115A, FT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State