Search icon

MERIDCOM, INC.

Company Details

Entity Name: MERIDCOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000074818
FEI/EIN Number 020629591
Address: 11151 HERON BAY BLVD, # 4422, PARKLAND, FL, 33076
Mail Address: 11151 HERON BAY BLVD, # 4422, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOHANNING DANIEL Agent 11151 HERON BAY BLVD, PARKLAND, FL, 33076

Chief Executive Officer

Name Role Address
NICHOLSON RICHARD M Chief Executive Officer 30 SACREMENTO COURT, HANOVER, PA, 17331

Director

Name Role Address
BOBYS MAX J Director 1001 WILLOWLEAF WAY, POTOMAC, MD, 20854
JOHANNING DANIEL Director 11151 HERON BAY BLVD # 4422, PARKLAND, FL, 33076

Chairman of the Board

Name Role Address
AMERSEY NITIN Chairman of the Board 300 CENTER AVENUE SUITE 202, BAY CITY, MI, 48708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 11151 HERON BAY BLVD, # 4422, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2009-02-10 11151 HERON BAY BLVD, # 4422, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2008-10-15 JOHANNING, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-15 11151 HERON BAY BLVD, # 4422, PARKLAND, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-10-15
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-18
Domestic Profit 2002-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State