Search icon

MEB PROPERTIES, INC.

Company Details

Entity Name: MEB PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Sep 1998 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F98000005394
FEI/EIN Number 541582714
Address: 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418
Mail Address: 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: VIRGINIA

Agent

Name Role Address
BOYKIN LYKES M Agent 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418

Chairman

Name Role Address
BOYKIN LYKES M Chairman 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418

President

Name Role Address
BOYKIN LYKES M President 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418

Secretary

Name Role Address
BOYKIN RONALD D Secretary 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418

Treasurer

Name Role Address
BOYKIN RONALD D Treasurer 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418

Director

Name Role Address
BOYKIN RONALD D Director 212 CORAL CAY TERRACE, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 212 CORAL CAY TERRACE, WEST PALM BEACH, FL 33418 No data
CHANGE OF MAILING ADDRESS 2002-04-15 212 CORAL CAY TERRACE, WEST PALM BEACH, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-15 212 CORAL CAY TERRACE, WEST PALM BEACH, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-29
Foreign Profit 1998-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State