Search icon

RICHARD MEER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD MEER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD MEER INVESTMENTS, 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: 04 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L70358
FEI/EIN Number 650196833

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

Address: 1481 E MANASOTA BEACH RD, ENGLEWOOD, FL, 34223
Mail Address: 1481 E MANASOTA BEACH RD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROER LORI President 5456 KENISCO RD, VENICE, FL, 34293
ROBERTS DONNA CPA PA Agent 1515 TAMIAMI TRAIL SOUTH, VENICE, FL, 34292
MEER, NANCY J Vice President 1481 E. MANASOTA BEACH RD., ENGLEWOOD, FL, 34223
MEER, RICHARD Chief Executive Officer 1481 E. MANASOTA BEACH RD., ENGLEWOOD, FL, 34223
MEER, NANCY J Director 1481 E. MANASOTA BEACH RD., ENGLEWOOD, FL, 34223
MEER, LORRAINE Secretary 822 PINEBROOK RD, VENICE, FL, 34285
MEER, LORRAINE Treasurer 822 PINEBROOK RD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 1481 E MANASOTA BEACH RD, ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-09 1515 TAMIAMI TRAIL SOUTH, SUITE 4, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2001-03-28 1481 E MANASOTA BEACH RD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 1995-04-04 ROBERTS, DONNA CPA PA -

Documents

Name Date
REINSTATEMENT 2007-07-30
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-03-09
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State