Search icon

MERIDIAN NATIONAL ACCOUNT SERVICES, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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