Entity Name: | MERIDIAN COMP OF NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F01000003957 |
FEI/EIN Number | 133877060 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Riley Trent | Chief Operating Officer | 5500 Maryland Way, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Clark Edward S | Chief Executive Officer | 5500 Maryland Way, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Farrington Shannon | Chief Financial Officer | 5500 Maryland Way, Brentwood, TN, 37027 |
Name | Role | Address |
---|---|---|
Wright William | Secretary | 5500 Maryland Way, Brentwood, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-15 | 5500 Maryland Way, Suite 200, Brentwood, TN 37027 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-15 | 5500 Maryland Way, Suite 200, Brentwood, TN 37027 | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-31 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State