Search icon

MEADE MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: MEADE MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEADE MATERIALS, 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: 03 Jul 1989 (36 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K99922
FEI/EIN Number 592964730

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

Address: 258 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 258 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA EDGUARDO President 7908 PLANTATION ROAD, MAITLAND, FL, 32251
PIPKINS ROYCE Agent 258 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-03 258 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-03 258 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 1995-02-03 258 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 1995-02-03 PIPKINS, ROYCE -
REINSTATEMENT 1995-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State