Search icon

MEADOWOOD APARTMENTS II, LTD. - Florida Company Profile

Company Details

Entity Name: MEADOWOOD APARTMENTS II, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Mar 1979 (46 years ago)
Date of dissolution: 23 Feb 2004 (21 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 23 Feb 2004 (21 years ago)
Document Number: A07349
FEI/EIN Number 591923118

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

Address: 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH, 43068
Mail Address: 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH, 43068
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEXFORD PROPERTIES, L.P. General Partner
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 2004-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-08-21 C T CORPORATION SYSTEM -
AMENDMENT 1998-05-26 - -
CORPORATE MERGER 1998-05-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000018049
AMENDMENT 1994-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-11 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068 -
CHANGE OF MAILING ADDRESS 1992-12-11 6954 AMERICANA PARKWAY, REYNOLDSBURG, OH 43068 -
AMENDMENT 1991-05-17 - -
AMENDMENT 1989-04-13 - -

Documents

Name Date
Voluntary Cancellation 2004-02-23
Reg. Agent Change 2003-08-21
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-07-25
Reg. Agent Change 1999-11-16
ANNUAL REPORT 1998-12-28
Amendment 1998-05-26
Merger 1998-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State