Search icon

MEEKS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MEEKS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEEKS REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Sep 1981 (43 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F46354
FEI/EIN Number 592135401

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

Address: 4020 W CAYUGA ST, TAMPA, FL, 33614, US
Mail Address: 8515 PAMIE STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS GRETA H President 8515 PAMIE STREET, TAMPA, FL, 33614
MEEKS GRETA H Secretary 8515 PAMIE STREET, TAMPA, FL, 33614
POTTS LOREN P Agent 124 Barrington Dr., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 124 Barrington Dr., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-03-20 4020 W CAYUGA ST, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2005-03-01 POTTS, LOREN PA -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 4020 W CAYUGA ST, TAMPA, FL 33614 -
EVENT CONVERTED TO NOTES 1992-01-10 - -

Documents

Name Date
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State