Search icon

MEYERS CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: MEYERS CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYERS CONSTRUCTION CO., 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: 22 Dec 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000116805
FEI/EIN Number 651115106

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

Address: 14300 SW 78TH AVE, PALMETTO BAY, FL, 33158, US
Mail Address: 14300 SW 78TH AVE, PALMETTO BAY, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS ROBERT M President 14300 SW 78TH AVE, MIAMI, FL, 33158
MEYERS ROBERT Agent 14300 SW 78TH AVE., MIAMI, FL, 331581506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-15 14300 SW 78TH AVE, PALMETTO BAY, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 14300 SW 78TH AVE, PALMETTO BAY, FL 33158 -
REGISTERED AGENT NAME CHANGED 2002-09-25 MEYERS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2002-09-25 14300 SW 78TH AVE., MIAMI, FL 33158-1506 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State