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 |
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 |
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 | - |
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 |
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