Search icon

MERRI MEADOWS, INC. - Florida Company Profile

Company Details

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

MERRI 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: 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: 06 Apr 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K78371
FEI/EIN Number 650116814

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

Address: 2628 NE 49 ST, FT LAUDERDALE, FL, 33308, US
Mail Address: 2628 NE 49 ST, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDOR, PATRICIA Secretary 2628 NE 49 ST, FT LAUDERDALE, FL, 33308
FEDOR, RONALD L. Agent 2628 NE 49 ST, FT. LAUDERDALE, FL, 33308
FEDOR Patricia A Director 2628 NE 49 ST, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 2628 NE 49 ST, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1994-04-21 2628 NE 49 ST, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-21 2628 NE 49 ST, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1989-05-22 FEDOR, RONALD L. -

Documents

Name Date
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State