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 |
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 |
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 | - |
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 |
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