Entity Name: | MERIDIAN NATIONAL ACCOUNT SERVICES, CORP |
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: | 14 Apr 2015 (10 years ago) |
Date of dissolution: | 07 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 2021 (4 years ago) |
Document Number: | F15000001596 |
FEI/EIN Number |
35-0134643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 S. Michigan St., SOUTH BEND, IN, 46601, US |
Mail Address: | 202 S. Michigan St., SOUTH BEND, IN, 46601, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MYERS MARK T | Chief Executive Officer | 202 S. MICHIGAN ST., SUITE 300, SOUTH BEND, IN, 46601 |
HART KAREN | Sr | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
HART KAREN | Vice President | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
WREGE BETH | Vice President | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
PRENICZNY R.RENEE | Chief Financial Officer | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
DUNBAR DAVID | Sr | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
DUNBAR DAVID | Vice President | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
Drake Andrew T | Sr | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
Drake Andrew T | Vice President | 202 S. Michigan St., SOUTH BEND, IN, 46601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-07 | - | - |
REGISTERED AGENT CHANGED | 2021-07-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 202 S. Michigan St., Suite 300, SOUTH BEND, IN 46601 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 202 S. Michigan St., Suite 300, SOUTH BEND, IN 46601 | - |
Name | Date |
---|---|
Withdrawal | 2021-07-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-04 |
Reg. Agent Change | 2015-06-03 |
Foreign Profit | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State