Search icon

MEADOWBROOK, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 1998 (27 years ago)
Document Number: F98000002364
FEI/EIN Number 381798156

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

Address: 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 48034-6112
Mail Address: 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 48034-6112
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
STEWART PATRICK President 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 480346112
BAIRD JOHN Director 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 480346112
Keith Tricia A Chairman 600 East Lafayette Boulevard, Detroit, MI, 48226
Corless Lisa M Vice Chairman 200 N. Grand Avenue, Lansing, MI, 48933
Phillips Anthony G Director 200 N. Grand Avenue, Lansing, MI, 48933
Roberts John Director 200 N. Grand Avenue, Lansing, MI, 48933
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111697 MEADOWBROOK AGENCY ACTIVE 2015-11-03 2025-12-31 - 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 48034
G13000116844 UNITED UNDERWRITERS INSURANCE EXPIRED 2013-12-02 2018-12-31 - 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 48034
G12000035937 ADVANCED DISBURSEMENT SOLUTIONS EXPIRED 2012-04-17 2017-12-31 - 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 48034, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 26255 AMERICAN DRIVE, SOUTHFIELD, MI 48034-6112 -
CHANGE OF MAILING ADDRESS 2005-05-04 26255 AMERICAN DRIVE, SOUTHFIELD, MI 48034-6112 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State