Search icon

MERIDIAN MARKETING GROUP, INC.

Company Details

Entity Name: MERIDIAN MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2000 (24 years ago)
Document Number: P00000097966
FEI/EIN Number 593678559
Address: 255 Primera Blvd, SUITE 160, LAKE MARY, FL, 32746, US
Mail Address: 255 Primera Blvd, SUITE 160, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON MARK R Agent 255 Primera Blvd, LAKE MARY, FL, 32746

President

Name Role Address
ANDERSON PATRICIA A President 255 Primera Blvd, LAKE MARY, FL, 32746

Secretary

Name Role Address
ANDERSON PATRICIA A Secretary 255 Primera Blvd, LAKE MARY, FL, 32746

Director

Name Role Address
ANDERSON PATRICIA A Director 255 Primera Blvd, LAKE MARY, FL, 32746
ANDERSON MARK R Director 255 Primera Blvd, LAKE MARY, FL, 32746

Vice President

Name Role Address
ANDERSON MARK R Vice President 255 Primera Blvd, LAKE MARY, FL, 32746

Treasurer

Name Role Address
ANDERSON MARK R Treasurer 255 Primera Blvd, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012438 TRAVEL1 ACTIVE 2018-01-23 2028-12-31 No data 255 PRIMERA BLVD, SUITE 160, LAKE MARY, FL, 32746
G08336900433 MERIDIAN MARKETING GROUP INC. DBA MERIDIAN FINANCIAL GROUP EXPIRED 2008-12-01 2013-12-31 No data 250 S RONALD REAGAN BLVD, SUITE 118, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 255 Primera Blvd, SUITE 160, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2017-04-10 255 Primera Blvd, SUITE 160, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 255 Primera Blvd, SUITE 160, LAKE MARY, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2005-01-26 ANDERSON, MARK R No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State