Search icon

MEET RECRUITMENT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MEET RECRUITMENT, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 408 Broadway, New York, NY, 10013, US
Mail Address: 408 Broadway, New York, NY, 10013, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Donaldson Hannah President 408 Broadway, New York, NY, 10013
Donaldson Hannah Secretary 408 Broadway, New York, NY, 10013
Herniman Stephen Treasurer 408 Broadway, New York, NY, 10013
Donaldson Hannah Director 408 Broadway, New York, NY, 10013
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 179 Maria Ct, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2025-01-31 179 Maria Ct, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2024-02-06 408 Broadway, New York, NY 10013 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 408 Broadway, New York, NY 10013 -
REINSTATEMENT 2018-12-11 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

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: 01 Apr 2025

Sources: Florida Department of State