Search icon

MEDER'S SEPTIC TANK CO. INC. - Florida Company Profile

Company Details

Entity Name: MEDER'S SEPTIC TANK CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDER'S SEPTIC TANK CO. 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: 27 Feb 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 May 2009 (16 years ago)
Document Number: J60213
FEI/EIN Number 592771458

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

Address: 1497 CR 416 N, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: P.O. BOX 945, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDER LORI A Agent 1497 CR 416 N, LAKE PANASOFFKEE, FL, 33538
MEDER, ROGER L. President CR 416 N #1497, P.O. BOX 945, LAKE PANASOFFKEE, FL, 33538
MEDER, ROGER L. Secretary CR 416 N #1497, P.O. BOX 945, LAKE PANASOFFKEE, FL, 33538
MEDER, ROGER L. Director CR 416 N #1497, P.O. BOX 945, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 MEDER, LORI ANN -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1497 CR 416 N, LAKE PANASOFFKEE, FL 33538 -
AMENDMENT AND NAME CHANGE 2009-05-28 MEDER'S SWPTIC TANK CO. INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 1497 CR 416 N, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 2003-09-18 1497 CR 416 N, LAKE PANASOFFKEE, FL 33538 -
REINSTATEMENT 2003-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State