Search icon

MEREDITH FREIGHT SYSTEMS, INC.

Company Details

Entity Name: MEREDITH FREIGHT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K64599
FEI/EIN Number 59-2932969
Address: % JAMES M. ANDERSON, 1017 U.S. HIGHWAY 301 S., TAMPA FL 33619
Mail Address: % JAMES M. ANDERSON, 1017 U.S. HIGHWAY 301 S., TAMPA FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER, ROBERT M. Agent 1017 U.S. HIGHWAY 301 S, TAMPA FL 33619

President

Name Role Address
ANDERSON, JAMES M. President 4113 SUMMERDALE DR, TAMPA FL
FOSTER, ROBERT M. President 1017 U.S. HWY 301 S, TAMPA, FL

Director

Name Role Address
ANDERSON, JAMES M. Director 4113 SUMMERDALE DR, TAMPA FL
ANDERSON, MALINDA L. Director 4113 SUMMERDALE DR, TAMPA FL
FOSTER, ROBERT M. Director 1017 U.S. HWY 301 S., TAMPA, FL

Secretary

Name Role Address
ANDERSON, MALINDA L. Secretary 4113 SUMMERDALE DR, TAMPA FL
FOSTER, ROBERT M. Secretary 1017 U.S. HWY 301 S., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-05-22 % JAMES M. ANDERSON, 1017 U.S. HIGHWAY 301 S., TAMPA FL 33619 No data
CHANGE OF MAILING ADDRESS 1990-05-22 % JAMES M. ANDERSON, 1017 U.S. HIGHWAY 301 S., TAMPA FL 33619 No data
REGISTERED AGENT NAME CHANGED 1990-05-22 FOSTER, ROBERT M. No data
REGISTERED AGENT ADDRESS CHANGED 1990-05-22 1017 U.S. HIGHWAY 301 S, TAMPA FL 33619 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State