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 |
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 |
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 | - | - |
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