Search icon

GEORGE MEDER MAINTENANCE SERVICES, INC.

Company Details

Entity Name: GEORGE MEDER MAINTENANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2003 (22 years ago)
Date of dissolution: 02 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P03000012540
FEI/EIN Number 542091665
Address: 3202 HEATHGATE CT, ORLANDO, FL, 32812, US
Mail Address: 3936 S SEMORAN BLVD #451, ORLANDO, FL, 32822, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEDER GEORGE L Agent 3202 HEATHGATE COURT, ORLANDO, FL, 32812

President

Name Role Address
MEDER GEORGE L President 3936 S SEMORAN BLVD #451, ORLANDO, FL, 32822

Vice President

Name Role Address
MEDER ANN MARIE Vice President 3936 S SEMORAN BLVD #451, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04119700135 THE PLUMBING SPECIALIST EXPIRED 2004-04-28 2024-12-31 No data 3936 S. SEMORAN BLVD # 451, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 3202 HEATHGATE CT, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 3202 HEATHGATE COURT, ORLANDO, FL 32812 No data
REINSTATEMENT 2010-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 MEDER, GEORGE L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000212779 TERMINATED 1000000782896 ORANGE 2018-05-22 2028-05-30 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-02
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State