Search icon

TERRI MEYERS, P.A.

Company Details

Entity Name: TERRI MEYERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2003 (22 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: P03000011054
FEI/EIN Number 050553105
Address: 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL, 33131
Mail Address: 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS TERRI Agent 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

President

Name Role Address
MEYERS TERRI President 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL, 33131

Secretary

Name Role Address
MEYERS TERRI Secretary 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL, 33131

Treasurer

Name Role Address
MEYERS TERRI Treasurer 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL, 33131

Director

Name Role Address
MEYERS TERRI Director 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-09-12 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2010-09-12 MEYERS, TERRI No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 201 S. BISCAYNE BLVD., SUITE 1700, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2010-09-12
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-07
Domestic Profit 2003-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State