Search icon

MIKE MEADORS CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: MIKE MEADORS CONSTRUCTION CO., 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: 15 Sep 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F94000004775
FEI/EIN Number 710633405

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

Address: 9100 WEST RIDGE CT, FT MYERS, FL, 33912, US
Mail Address: 9100 WEST RIDGE CT, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
MEADORS MICHAEL S President 9100 WEST RIDGE COURT, FORT MYERS, FL, 33912
MEADORS MICHAEL S Director 9100 WEST RIDGE COURT, FORT MYERS, FL, 33912
MEADORS LESTA Vice President 9100 WEST RIDGE COURT, FORT MYERS, FL, 33912
MEADORS LESTA Director 9100 WEST RIDGE COURT, FORT MYERS, FL, 33912
RIHS DOMINIQUE C Agent 5131 SUMBRY CT., NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 9100 WEST RIDGE CT, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2004-01-08 9100 WEST RIDGE CT, FT MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000010237 LAPSED 99-4032 CA-LG 20TH JUD CIRCUIT LEE COUNTY 2001-08-29 2006-10-19 $23,467.50 GARY G. GODERSKI AND MARGARET G. GODERSKI, 9030 WEST RIDGE COURT, FORT MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State