Entity Name: | MERIDIAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F04000004365 |
FEI/EIN Number | 042842365 |
Address: | 1266 FURNACE BROOK PARKWAY, QUINCY, MA, 02169 |
Mail Address: | 1266 FURNACE BROOK PARKWAY, QUINCY, MA, 02169 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
MILLER DOUGLAS E | Agent | 1075 HARBOR ISLAND LAN, VERO BEAH, FL, 32967 |
Name | Role | Address |
---|---|---|
BOC JOHN | Chairman | 176 HELIOS DRIVE, JUPITER, FL, 33477 |
Name | Role | Address |
---|---|---|
BOC JOHN | President | 176 HELIOS DRIVE, JUPITER, FL, 33477 |
Name | Role | Address |
---|---|---|
CASEY JOHN | Vice President | 7020 NATELLI, BETHASDA, MA, 20817 |
Name | Role | Address |
---|---|---|
CASEY JOHN | Treasurer | 7020 NATELLI, BETHASDA, MA, 20817 |
Name | Role | Address |
---|---|---|
MCDONOUGH JOHN | Secretary | 26 PHEASANT RIDGE, CANTON, MA, 02021 |
Name | Role | Address |
---|---|---|
MCDONOUGH JOHN | Director | 26 PHEASANT RIDGE, CANTON, MA, 02021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 1266 FURNACE BROOK PARKWAY, QUINCY, MA 02169 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 1266 FURNACE BROOK PARKWAY, QUINCY, MA 02169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-11 |
ANNUAL REPORT | 2006-07-07 |
ANNUAL REPORT | 2005-07-01 |
Foreign Profit | 2004-07-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State