Search icon

MEIER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MEIER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MEIER ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Nov 1978 (46 years ago)
Document Number: 592078
FEI/EIN Number 59-1859924

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

Address: 11200 ST. JOHNS INDUSTRIAL PKWY. N., SUITE 4, JACKSONVILLE, FL 32246
Mail Address: 11200 ST. JOHNS INDUSTRIAL PKWY. N., SUITE 4, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIER, WALTER G., III PRESIDENT 1149 NECK RD, PONTE VEDRA BEACH, FL 32082
Meier, Margaret Vice President 11200 ST. JOHNS INDUSTRIAL PKWY. N., SUITE 4 JACKSONVILLE, FL 32246
MEIER, WALTER G. III Agent 11200 ST JOHNS IND. PKWY N, STE 4, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 11200 ST. JOHNS INDUSTRIAL PKWY. N., SUITE 4, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-04-17 11200 ST. JOHNS INDUSTRIAL PKWY. N., SUITE 4, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 11200 ST JOHNS IND. PKWY N, STE 4, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 1988-05-02 MEIER, WALTER G. III -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State