Search icon

MERIDIAN COMP OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN COMP OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F01000003957
FEI/EIN Number 133877060

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

Address: 5500 Maryland Way, Suite 200, Brentwood, TN, 37027, US
Mail Address: 5500 Maryland Way, Suite 200, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Riley Trent Chief Operating Officer 5500 Maryland Way, Brentwood, TN, 37027
Clark Edward S Chief Executive Officer 5500 Maryland Way, Brentwood, TN, 37027
Farrington Shannon Chief Financial Officer 5500 Maryland Way, Brentwood, TN, 37027
Wright William Secretary 5500 Maryland Way, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 5500 Maryland Way, Suite 200, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2015-05-15 5500 Maryland Way, Suite 200, Brentwood, TN 37027 -
REGISTERED AGENT NAME CHANGED 2008-10-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000310295 TERMINATED 1000000267128 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State