Entity Name: | MERIDIAN TRAVEL 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: | 15 Apr 2004 (21 years ago) |
Branch of: | MERIDIAN TRAVEL INC., NEW YORK (Company Number 1727492) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F04000002089 |
FEI/EIN Number |
161443653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12374 146th Place N, c/o Marcella Lannon, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 3389 SHERIDAN STREET, Box 293, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LANNON MARCELLA J | Manager | 12374 146th Place N, Palm Beach Gardens, FL, 33418 |
SAMEL HIRAM M | Vice President | 292 Newbury St, BOSTON, MA, 02115 |
SAMEL HIRAM M | Secretary | 292 Newbury St, BOSTON, MA, 02115 |
SAMEL HIRAM M | Director | 292 Newbury St, BOSTON, MA, 02115 |
LANNON MARCELLA M | Agent | 12374 146th Place N, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 12374 146th Place N, Palm Beach Gardens, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 12374 146th Place N, c/o Marcella Lannon, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 12374 146th Place N, c/o Marcella Lannon, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | LANNON, MARCELLA MS | - |
REINSTATEMENT | 2015-04-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-22 |
REINSTATEMENT | 2015-04-28 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State