Entity Name: | MERIDIAN HEALTH, INC. |
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: | 17 Nov 1993 (31 years ago) |
Date of dissolution: | 03 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | F93000005223 |
FEI/EIN Number |
232739582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 Dorr Street, Toledo, OH, 43615, US |
Mail Address: | 4500 Dorr Street, Toledo, OH, 43615, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
DeRosa Thomas J | Chief Executive Officer | 4500 Dorr Street, Toledo, OH, 43615 |
McHugh Tim | Treasurer | 4500 Dorr Street, Toledo, OH, 43615 |
McQueen Matthew | Secretary | 4500 Dorr Street, Toledo, OH, 43615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-12-03 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2019-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 4500 Dorr Street, Toledo, OH 43615 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 4500 Dorr Street, Toledo, OH 43615 | - |
CANCEL ADM DISS/REV | 2004-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1994-02-21 | MERIDIAN HEALTH, INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-12-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State