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 |
Name | Role | Address |
---|---|---|
JOHANNING DANIEL | Agent | 11151 HERON BAY BLVD, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
NICHOLSON RICHARD M | Chief Executive Officer | 30 SACREMENTO COURT, HANOVER, PA, 17331 |
Name | Role | Address |
---|---|---|
BOBYS MAX J | Director | 1001 WILLOWLEAF WAY, POTOMAC, MD, 20854 |
JOHANNING DANIEL | Director | 11151 HERON BAY BLVD # 4422, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
AMERSEY NITIN | Chairman of the Board | 300 CENTER AVENUE SUITE 202, BAY CITY, MI, 48708 |
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 |
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