Search icon

PARKS/MEYERS CUSTOM PHOTO LAB, INC. - Florida Company Profile

Company Details

Entity Name: PARKS/MEYERS CUSTOM PHOTO LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKS/MEYERS CUSTOM PHOTO LAB, 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: 29 Sep 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L20242
FEI/EIN Number 592978115

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

Address: 2136-G SOUTH ATLANTIC AVE., SUITE G, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2136-G SOUTH ATLANTIC AVE., SUITE G, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS RICHARD L President 210 EASTSPRING RD., TIMONIUM, MD
MEYERS RICHARD L Director 210 EASTSPRING RD., TIMONIUM, MD
MEYERS LEONA R Treasurer 210 EASTSPRING RD., TIMONIUM, MD
MEYERS LEONA R Director 210 EASTSPRING RD., TIMONIUM, MD
MEYERS CHRISTOPHER S Vice President 522 SANDY OAKS BLVD, ORMOND BEACH, FL
MEYERS CHRISTOPHER S Director 522 SANDY OAKS BLVD, ORMOND BEACH, FL
GILL ERIC E Agent 4393 RIDGEWOOD AVENUE, SUITE 5, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-25 2136-G SOUTH ATLANTIC AVE., SUITE G, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-25 4393 RIDGEWOOD AVENUE, SUITE 5, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 1994-05-25 2136-G SOUTH ATLANTIC AVE., SUITE G, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 1994-05-25 GILL, ERIC ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State