Search icon

MEYERS REAL ESTATE INFORMATION, INC.

Company Details

Entity Name: MEYERS REAL ESTATE INFORMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Apr 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F99000002131
FEI/EIN Number 330839958
Address: 555 ANRON BLVD, SUITE 950, COSTA MESA, CA, 92626
Mail Address: 555 ANRON BLVD, SUITE 950, COSTA MESA, CA, 92626
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
MEYERS JEFFREY S Chief Executive Officer 555 ANTON BLVD #950, COSTA MESA, CA, 92626

Director

Name Role Address
MEYERS JEFFREY S Director 555 ANTON BLVD #950, COSTA MESA, CA, 92626
EDDY MIKE Director 555 ANTON BLVD #950, COSTA MESA, CA, 92626
MARTIN KEVIN Director 555 ANTON BLVD #950, COSTA MESA, CA, 92626
FINK GABE S Director 555 ANTON BLVD #950, COSTA MESA, CA, 92626

President

Name Role Address
LYNN LORRY President 555 ANTON BLVD #950, COSTA MESA, CA, 92626

Secretary

Name Role Address
BILLITER MELISSA Secretary 555 ANTON BLVD #950, COSTA MESA, CA, 92626

Treasurer

Name Role Address
BILLITER MELISSA Treasurer 555 ANTON BLVD #950, COSTA MESA, CA, 92626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-05 555 ANRON BLVD, SUITE 950, COSTA MESA, CA 92626 No data
CHANGE OF MAILING ADDRESS 2002-09-05 555 ANRON BLVD, SUITE 950, COSTA MESA, CA 92626 No data

Documents

Name Date
ANNUAL REPORT 2003-09-03
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-09-25
ANNUAL REPORT 2000-03-07
Foreign Profit 1999-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State