Search icon

ME REB, INC. - Florida Company Profile

Company Details

Entity Name: ME REB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ME REB, 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: 16 Feb 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L50704
FEI/EIN Number 650197125

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

Address: 973 PARKSIDE CIRCLE, NORTH, BOCA RATON, FL, 33486, US
Mail Address: % ELLIOT P. BORKSON, 200 E. LAS OLAS BLVD., #1900, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIL, RANDY Director 973 PARKSIDE CIR. N., BOCA RATON, FL, 33486
BORKSON, ELLIOT P. Agent 200 E. LAS OLAS BLVD., FT. LAUDERDALE,F L, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 973 PARKSIDE CIRCLE, NORTH, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 1994-04-13 973 PARKSIDE CIRCLE, NORTH, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-13 200 E. LAS OLAS BLVD., SUITE 1900, FT. LAUDERDALE,F L, FL 33301 -

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State