Search icon

MONIQUE K. MEADOWS, P.A. - Florida Company Profile

Company Details

Entity Name: MONIQUE K. MEADOWS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONIQUE K. MEADOWS, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2003 (22 years ago)
Document Number: P03000013840
FEI/EIN Number 260075490

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

Address: 2415 MOORES MILL RD, SUITE 265-222, AUBURN, AL, 36830, US
Mail Address: 2415 MOORES MILL RD, SUITE 265-222, AUBURN, AL, 36830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS MONIQUE K Director 826 BARKLEY CREST CIR, AUBURN, AL, 36830
HUTCHENS JAMES Agent 106 CANAL BLVD., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2415 MOORES MILL RD, SUITE 265-222, AUBURN, AL 36830 -
CHANGE OF MAILING ADDRESS 2015-04-28 2415 MOORES MILL RD, SUITE 265-222, AUBURN, AL 36830 -
REGISTERED AGENT NAME CHANGED 2003-12-22 HUTCHENS, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2003-12-22 106 CANAL BLVD., PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State