Search icon

MEYER SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MEYER SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYER SERVICES 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: 20 Mar 1979 (46 years ago)
Date of dissolution: 17 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 1998 (27 years ago)
Document Number: 614113
FEI/EIN Number 591915151

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

Address: 2999 NE 191ST ST, STE 402, N MIAMI BEACH, FL, 33180, US
Mail Address: 19707 TURNBERY WAY, 22AB, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER, ARNOLD R Treasurer 19707 TURNBERRY WAY 22AB, N MIAMI BCH, FL 00000
MEYER, ARNOLD R President 19707 TURNBERRY WAY 22AB, N MIAMI BCH, FL 00000
MEYER, ROSELYN Secretary 19707 TURNBERRY WAY 22AB, N MIAMI BCH, FL 00000
CATLIN, H. JAMES, JR. Agent 169 EAST FLAGLER ST., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-17 - -
CHANGE OF MAILING ADDRESS 1998-03-03 2999 NE 191ST ST, STE 402, N MIAMI BEACH, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 2999 NE 191ST ST, STE 402, N MIAMI BEACH, FL 33180 -

Documents

Name Date
Voluntary Dissolution 1998-06-17
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State