Search icon

MEADOWS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEADOWS PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Nov 1984 (40 years ago)
Date of dissolution: 12 Aug 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Aug 2015 (10 years ago)
Document Number: H31575
FEI/EIN Number 592467535

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

Address: 6250 HAZELTINE NAT'L DR., STE 114, ORLANDO, FL, 32822-5102
Mail Address: 6250 HAZELTINE NAT'L DR., STE 114, ORLANDO, FL, 32822-5102
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS KEVIN President 10176 HART BRANCH CIR., ORLANDO, FL, 32832
MEADOWS KEVIN Director 10176 HART BRANCH CIR., ORLANDO, FL, 32832
MEADOWS KEVIN Agent 6250 HAZELTINE NAT'L DR., STE 114, ORLANDO, FL, 328225102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-18 MEADOWS, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 6250 HAZELTINE NAT'L DR., STE 114, ORLANDO, FL 32822-5102 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 6250 HAZELTINE NAT'L DR., STE 114, ORLANDO, FL 32822-5102 -
CHANGE OF MAILING ADDRESS 2004-04-23 6250 HAZELTINE NAT'L DR., STE 114, ORLANDO, FL 32822-5102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000410196 LAPSED 07-CA-16669 20TH JUDICIAL CIRCUIT LEE CTY 2010-03-22 2016-06-30 $28,157.60 YVETTE MELENDEZ, 18247 SW 4TH STREET, PEMBROKE PINES FL 33029
J09001211688 LAPSED 6:07-CV-1282-ORL22DAB USDC MIDDLE DISTRICT OF FL 2009-03-12 2014-05-26 $16,019.25 MARK DENNIS, 525 READING STREET, PORT CHARLOTTE, FL 33952
J08900013609 LAPSED 08-CA-4780 CIR CRT 9 JUD CIR ORANGE CTY 2008-07-16 2013-08-01 $49609.67 LUVIANO ROOFING CO., INC., 3747 NW 31ST AVENUE, OKEECHOBEE, FL 34972
J08900011587 LAPSED 08-CA-9713 CIR CRT ORANGE CTY 2008-06-17 2013-07-02 $105429.83 84 LUMBER COMPANY, 1019 ROUTE 519, EIGHTY FOUR, PA 15330
J08000087933 LAPSED 07-SC-007717 20TH JUDICIAL COURT OF LEE COU 2008-03-21 2013-03-21 $1712.55 PUMPCO INC., 6560 VINE COURT, DENVER, CO. 80229
J07000016488 LAPSED 2005-CA-4079, DIV. 39 ORANGE COUNTY CIRCUIT COURT 2007-01-22 2012-01-22 $20475.91 MARIA LEY, 525 JACKSON AVENUE, #19L, BRONX, NY 10455
J07000016454 LAPSED 05-CA-4078, DIV. 37 ORANGE COUNTY CIRCUIT COURT 2007-01-08 2012-01-22 $17222.09 IVETTE MENCIA, 525 JACKSON AVENUE, #19L, BRONX, NY 10455

Documents

Name Date
ANNUAL REPORT 2008-02-18
Off/Dir Resignation 2007-01-22
ANNUAL REPORT 2007-01-18
Off/Dir Resignation 2006-12-11
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-16
Off/Dir Resignation 2003-04-14
ANNUAL REPORT 2002-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State