MEYER DISTRIBUTING, INC. - Florida Company Profile

Entity Name: | MEYER DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2009 (16 years ago) |
Document Number: | F08000002018 |
FEI/EIN Number |
350510955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 560 E 25TH STREET, JASPER, IN, 47546, US |
Address: | 1750 Cypress Lake Dr, Ste 300, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
BRAUN JEFF | President | 1750 Cypress Lake Dr, ORLANDO, FL, 32837 |
BRAUN JASON | Vice President | 560 E 25th Street, JASPER, IN, 47546 |
Braun-Siena kristen N | Secretary | 560 E 25TH STREET, JASPER, IN, 47546 |
BRAUN JEFF | Agent | 1750 Cypress Lake Dr, Orlando, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 1750 Cypress Lake Dr, Ste 300, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 1750 Cypress Lake Dr, Ste 300, Orlando, FL 32837 | - |
REINSTATEMENT | 2009-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-15 | 1750 Cypress Lake Dr, Ste 300, ORLANDO, FL 32837 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE RODRIGUEZ VS MEYER DISTRIBUTING, INC. | 2D2015-5523 | 2015-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE RODRIGUEZ LLC. |
Role | Appellant |
Status | Active |
Representations | MEGAN C. O' SHEA, ESQ. |
Name | MEYER DISTRIBUTING, INC. |
Role | Appellee |
Status | Active |
Representations | ROLAND A. HERMIDA, I I, ESQ. |
Name | THOMAS SCARCELLA |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-01-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2016-01-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, Khouzam, and Morris |
Docket Date | 2015-12-22 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2015-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSE RODRIGUEZ |
Docket Date | 2015-12-11 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2015-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State