Entity Name: | MEADE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | F12000002239 |
FEI/EIN Number | 31-1645427 |
Address: | 13 NORTH MILL STREET, LEXINGTON, OH, 44904, US |
Mail Address: | 13 NORTH MILL STREET, LEXINGTON, OH, 44904, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MEADE ANDREW L | Agent | 2240 Commerce Point Drive, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
MEADE ANDREW | Chairman | 13 NORTH MILL STREET, LEXINGTON, OH, 44904 |
Name | Role | Address |
---|---|---|
MEADE ANDREW | President | 13 NORTH MILL STREET, LEXINGTON, OH, 44904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 2240 Commerce Point Drive, Lakeland, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | MEADE, ANDREW L. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-12 |
Reg. Agent Change | 2017-11-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State