Entity Name: | MEISTER MEDIA WORLDWIDE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F95000006180 |
FEI/EIN Number | 34-0065290 |
Address: | 37733 EUCLID AVE., WILLOUGHBY, OH 44094 |
Mail Address: | 37733 EUCLID AVE., WILLOUGHBY, OH 44094 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BOGDON, GERRY | Agent | 1555 HOWELL BRANCH RD, #C204, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
FITZGERALD, GARY T | Chairman | 37733 EUCLID AVE., WILLOUGHBY, OH 44094 |
Name | Role | Address |
---|---|---|
MCGUIRE, JOHN J | Secretary | 800 SUPERIOR AVE, CLEVELAND, OH 44144 |
Name | Role | Address |
---|---|---|
GORMAN, CYNTHIA | Vice President | 37733 EUCILID AVE, WILLOUGHBY, OH 44094 |
Name | Role | Address |
---|---|---|
Monahan, Joseph | President | 37733 EUCLID AVE., WILLOUGHBY, OH 44094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | BOGDON, GERRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-18 | 1555 HOWELL BRANCH RD, #C204, WINTER PARK, FL 32789 | No data |
NAME CHANGE AMENDMENT | 2004-06-21 | MEISTER MEDIA WORLDWIDE INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State