Search icon

MERIDIAN FUNDING CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: MERIDIAN FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERIDIAN FUNDING CORPORATION 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: 21 Mar 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M72824
FEI/EIN Number 311240968

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

Address: 2762 SAWBURY BLVD., WORTHINGTON, OH, 43235
Mail Address: 2762 SAWBURY BLVD., WORTHINGTON, OH, 43235
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERIDIAN FUNDING CORPORATION, NEW YORK 1296642 NEW YORK

Key Officers & Management

Name Role Address
WINDERMAN, HARRY Agent SUITE 502, BOCA RATON, FL, 33486
TORSON, CHARLES President 8400 LIBERTY ROAD, POWELL, OH'
TORSON, CHARLES Director 8400 LIBERTY ROAD, POWELL, OH'
MARLOW, JESSE Treasurer 7333 DOWNEY DR., WORTHINGTON, OH
MARLOW, JESSE Secretary 7333 DOWNEY DR., WORTHINGTON, OH
MARLOW, JESSE Director 7333 DOWNEY DR., WORTHINGTON, OH
WILMES, GLEN T. Director 1246 PARKSIDE, PARK RIDGE, IL
MCKNIGHT, HOMER Director 1520 HINER ROAD, ORIENT, OH
MIRAMON, JACQUES Director 1846 CLAIRBORNE ST., MANDEVILLE, LA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-14 2762 SAWBURY BLVD., WORTHINGTON, OH 43235 -
CHANGE OF MAILING ADDRESS 1989-04-14 2762 SAWBURY BLVD., WORTHINGTON, OH 43235 -
REGISTERED AGENT NAME CHANGED 1988-09-07 WINDERMAN, HARRY -
REGISTERED AGENT ADDRESS CHANGED 1988-09-07 SUITE 502, 5355 TOWN CENTER ROAD, BOCA RATON, FL 33486 -
AMENDMENT 1988-09-01 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State