Search icon

MEET RECRUITMENT, INC.

Branch

Company Details

Entity Name: MEET RECRUITMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Jun 2017 (8 years ago)
Branch of: MEET RECRUITMENT, INC., NEW YORK (Company Number 4694738)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: F17000002651
FEI/EIN Number 38-3955134
Address: 179 Maria Ct, Punta Gorda, FL 33950
Mail Address: 140 Broadway, 50th Floor, New York, NY 10005
ZIP code: 33950
County: Charlotte
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Haigh, Hannah President 179 Maria Ct, Punta Gorda, FL 33950

Secretary

Name Role Address
Herniman, Stephen Secretary 179 Maria Ct, Punta Gorda, FL 33950

Treasurer

Name Role Address
Herniman, Stephen Treasurer 179 Maria Ct, Punta Gorda, FL 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 179 Maria Ct, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2025-01-31 179 Maria Ct, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2024-02-06 408 Broadway, New York, NY 10013 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 Registered Agents Inc No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 408 Broadway, New York, NY 10013 No data
REINSTATEMENT 2018-12-11 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000038600 TERMINATED 1000000855175 COLUMBIA 2020-01-09 2040-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-12-11
Foreign Profit 2017-06-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State