Search icon

THE ROLLING MEADOWS, INC. - Florida Company Profile

Company Details

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

THE ROLLING MEADOWS, 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: 29 May 1987 (38 years ago)
Document Number: J75116
FEI/EIN Number 592819721

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

Mail Address: 1410 E. PEARL STREET, MONTICELLO, FL, 32344
Address: 1410 E. Pearl Street, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GIBBES U President 1410 E. PEARL STREET, MONTICELLO, FL, 32344
MILLER MORRIS H Secretary 166 ROSE HILL DRIVE WEST, TALLAHASSEE, FL
MILLER MORRIS H Treasurer 166 ROSE HILL DRIVE WEST, TALLAHASSEE, FL
GIBBES U. MILLER, JR. Agent 1410 E. PEARL STREET, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1410 E. Pearl Street, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2011-04-04 1410 E. Pearl Street, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2011-04-04 GIBBES U. MILLER, JR. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 1410 E. PEARL STREET, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State