Search icon

MEEKS ENTERPRISES INC.

Company Details

Entity Name: MEEKS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: K84893
FEI/EIN Number 59-2949577
Address: 5783 SWEETWATER BLVD, PORT ORANGE, FL 32127
Mail Address: 5783 SWEETWATER BLVD, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MEEKS, GRADY L Agent 5783 SWEETWATER BLVD., PORT ORANGE, FL 32127

Treasurer

Name Role Address
MEEKS, GRADY L. Treasurer 5783 SWEETWATER BLVD, PORT ORANGE, FL

Secretary

Name Role Address
MEEKS, MARILYN Secretary 5783 SWEETWATER BLVD, PORT ORANGE, FL

Vice President

Name Role Address
MEEKS, MARTY Vice President 1866 SECOND ST., DAYTONA BEACH, FL 32119

President

Name Role Address
MEEKS, GRADY L. President 5783 SWEETWATER BLVD, PORT ORANGE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 5783 SWEETWATER BLVD, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2001-05-01 5783 SWEETWATER BLVD, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 1995-08-10 5783 SWEETWATER BLVD., PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 1995-08-10 MEEKS, GRADY L No data
REINSTATEMENT 1992-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State