Entity Name: | D. G. MEYER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D. G. MEYER, 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: |
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: | 09 Jan 1987 (38 years ago) |
Document Number: | J51696 |
FEI/EIN Number |
592764576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 MADISON AVENUE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | PO DRAWER 730008, ORMOND BEACH, FL, 32173, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Longfritz Linda | President | 5817 Nob Hill Blvd, Port Orange, FL, 32127 |
Longfritz Steven K | Secretary | 3810 Long Grove Lane, Port Orange, FL, 32129 |
JENKINS BRENT T | Agent | 265 CLYDE MORRIS BLVD., ORMOND BCH, FL, 32174 |
JONES, STEVEN K. | Vice President | 189 ROYAL PARK RD, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 265 CLYDE MORRIS BLVD., ORMOND BCH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 345 MADISON AVENUE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-07 | 345 MADISON AVENUE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-24 | JENKINS, BRENT T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State