Search icon

MEYER BROTHERS OF THE TREASURE COAST, INC.

Company Details

Entity Name: MEYER BROTHERS OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000069563
FEI/EIN Number 651028440
Address: 354 GARDEN BLVD., PALM BEACH GARDENS, FL, 33410
Mail Address: 354 GARDEN BLVD., PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MEYER MARK Agent 354-GARDEN BLVD., PALM BEACH GARDENS, FL, 33410

President

Name Role Address
MEYER REGINALD President 773-SHOOTINGSTAR DRIVE, SPRINGFIELD, VA, 22152

Secretary

Name Role Address
MEYER MARK Secretary 354 GARDEN BLVD., PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
MEYER MARK Treasurer 354 GARDEN BLVD., PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
MEYER WINFRIED Vice President 3726 CYPRESS STREET, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 354-GARDEN BLVD., PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2003-04-10 MEYER, MARK No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 354 GARDEN BLVD., PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2001-02-28 354 GARDEN BLVD., PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-28
Reg. Agent Change 2000-11-13
Domestic Profit 2000-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State