Search icon

MEADOW REAL ESTATE, INC.

Company Details

Entity Name: MEADOW REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1979 (45 years ago)
Date of dissolution: 20 Nov 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: 638968
FEI/EIN Number 59-1963862
Address: 216 FLAGLER AVE, NEW SMYRNA BEACH, FL 32169
Mail Address: 216 FLAGLER AVE, NEW SMYRNA BEACH, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ, BARBARA T Agent 104 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168

President

Name Role Address
VAZQUEZ, JOHN G President 104 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168

Vice President

Name Role Address
VAZQUEZ, JOHN G Vice President 104 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168

Secretary

Name Role Address
VAZQUEZ, JOHN G Secretary 104 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168

Treasurer

Name Role Address
VAZQUEZ, JOHN G Treasurer 104 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168

Director

Name Role Address
VAZQUEZ, JOHN G Director 104 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-11-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-09-21 104 LAKE FAIRGREEN CIRCLE, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 216 FLAGLER AVE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 1999-02-21 216 FLAGLER AVE, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT NAME CHANGED 1997-04-29 VAZQUEZ, BARBARA T No data

Documents

Name Date
Voluntary Dissolution 2000-11-20
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-09-21
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State