Search icon

EDWARDS PLATT MEYER, P.A. - Florida Company Profile

Company Details

Entity Name: EDWARDS PLATT MEYER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARDS PLATT MEYER, P.A. 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: 10 Jun 1987 (38 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: J77631
FEI/EIN Number 592804219

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

Mail Address: P.O. BOX 789, PLANT CITY, FL, 33564
Address: 1513 James L. Redman Parkway, Suite 107, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER ROBERT C President P O BOX 967, PLANT CITY, FL, 335640967
MEYER ROBERT C Vice President P O BOX 967, PLANT CITY, FL, 335640967
MEYER ROBERT C Director P O BOX 967, PLANT CITY, FL, 335640967
Meyer Robert C Agent 3002 Via Parma Street, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1513 James L. Redman Parkway, Suite 107, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 3002 Via Parma Street, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2016-03-27 Meyer, Robert C -
NAME CHANGE AMENDMENT 2008-11-05 EDWARDS PLATT MEYER, P.A. -
NAME CHANGE AMENDMENT 2008-10-10 EDWARDS, PLATT, & MYERS., P.A. -
NAME CHANGE AMENDMENT 2005-09-19 EDWARDS, PLATT, RAULERSON, COAKLEY & CO., P.A. -
NAME CHANGE AMENDMENT 2000-11-13 EDWARDS, PLATT, RAULERSON & CO., P.A. -
CHANGE OF MAILING ADDRESS 1999-02-19 1513 James L. Redman Parkway, Suite 107, PLANT CITY, FL 33563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State