Search icon

MEADOWS COMMERCIAL PROPERTIES, INC.

Company Details

Entity Name: MEADOWS COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P03000153406
FEI/EIN Number 562436869
Address: 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216, US
Mail Address: 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000J4FZ033PFS807 P03000153406 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Duss, Robert V, Taylor, Stewart, Houston & Duss, P.A., 1050 Riverside Avenue, Jacksonville, US-FL, US, 32204
Headquarters 1234 King Street, Jacksonville, US-FL, US, 32204

Registration details

Registration Date 2017-01-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P03000153406

Agent

Name Role Address
HOUSTON CLARENCE HJr. Agent C/O TAYLOR, STEWART, HOUSTON & DUSS, P.A., JACKSONVILLE, FL, 32204

Director

Name Role Address
MEADOWS PHILIP O Director 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216
MEADOWS PHILIP OJr. Director 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216
DEVENUTA EVELYN M Director 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 4141 Southpoint Drive East, Suite B, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2022-03-08 4141 Southpoint Drive East, Suite B, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 C/O TAYLOR, STEWART, HOUSTON & DUSS, P.A., 590 Oak Street, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 HOUSTON, CLARENCE H, Jr. No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State