Search icon

MEADOWBROOK A,B,C,D, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK A,B,C,D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 May 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 743057
FEI/EIN Number 591874839

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

Mail Address: 21 East Acre Drive, Plantation, FL, 33317, US
Address: 219 14 ave, hallandale beach, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
khomut Matt Treasurer 21 East Acre Drive, Plantation, FL, 33317
TODOROV TODOR Director 21 East Acre Drive, Plantation, FL, 33317
CIZMADIA SHEILA Director 21 East Acre Drive, Plantation, FL, 33317
LANCIAULT REAL Director 21 East Acre Drive, Plantation, FL, 33317
wajsblat michael pres 21 East Acre Drive, Plantation, FL, 33317
Gusev Yuri Director 21 East Acre Drive, Plantation, FL, 33317
WAJSBLAT MICHAEl Agent 21 East Acre Drive, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 21 East Acre Drive, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2021-04-30 219 14 ave, hallandale beach, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 219 14 ave, hallandale beach, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-03-09 WAJSBLAT, MICHAEl -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2002-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-19
REINSTATEMENT 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State