Search icon

THE MERIDIEN COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE MERIDIEN COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MERIDIEN COMPANIES, INC. 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: 07 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: P04000006794
FEI/EIN Number 141901765

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

Address: 203 N Lewis Street, Lagrange, GA, 30240, US
Mail Address: 203 N. Lewis Street, Lagrange, GA, 30240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murray Patricia B Secretary 550 Cormorant Cove, Naples, FL, 34113
Murray Hugh D President 550 Cormorant Cove, Naples, FL, 34113
Padgett Wendy Authorized Person 203 N. Lewis St,, LaGrange,, GA, 30240
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045715 FELTEX MERIDIEN EXPIRED 2015-05-07 2020-12-31 - 203 N LEWIS ST, LAGRANGE, GA, 30240
G15000045717 GAINWELL INTERNATIONAL EXPIRED 2015-05-07 2020-12-31 - 203 N LEWIS ST, LAGRANGE, GA, 30240
G15000045714 MERIDIENSTONE EXPIRED 2015-05-07 2020-12-31 - 203 N LEWIS ST, LAGRANGE, GA, 30240
G15000043857 MERIDIEN ACCENTS EXPIRED 2015-05-01 2020-12-31 - 203 N LEWIS ST, LAGRANGE, FL, 30240
G13000105152 MERIDIENSTONE EXPIRED 2013-10-24 2018-12-31 - 203 N LEWIS ST, LAGRANGE, GA, 30240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 203 N Lewis Street, Lagrange, GA 30240 -
CHANGE OF MAILING ADDRESS 2021-04-05 203 N Lewis Street, Lagrange, GA 30240 -
NAME CHANGE AMENDMENT 2015-01-16 THE MERIDIEN COMPANIES, INC. -
MERGER 2015-01-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000148525
CANCEL ADM DISS/REV 2005-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000789945 LAPSED 2015-6410-CI PINELLAS COUNTY CIRCUIT COURT 2016-12-15 2021-12-19 $406,307.77 UNITED-RHG, INC., 3390 MARY STREET, SUITE 116, COCONUT GROVE, FL 33133

Court Cases

Title Case Number Docket Date Status
PRIME INVESTORS & DEVELOPERS, LLC and HOMESTEAD HOLDINGS II, LLC VS THE MERIDIEN COMPANIES, INC. 4D2019-1005 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-002351

Parties

Name Prime Investors & Developers, LLC
Role Appellant
Status Active
Representations Craig R. Lewis, JESSICA L. FRANKLIN, Vincent F. Vaccarella
Name HOMESTEAD HOLDINGS II, LLC
Role Appellant
Status Active
Name THE MERIDIEN COMPANIES, INC.
Role Appellee
Status Active
Representations WILLIAM M. LINDEMAN
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's September 18, 2019 motion for attorney's fees is denied.
Docket Date 2019-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's August 21, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1752 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 08/26/19
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' July 25, 2019 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants’ July 16, 2019 “motion to accept the second notice of agreed extension to file and serve initial brief and deem it filed as of Monday, July 15, 2019” is granted. The appellants’ second notice of agreed extension of time is deemed filed as of July 15, 2019.
Docket Date 2019-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT THE SECOND NOTICE OF AGREED EXTENSION TO FILE AND SERVE INITIAL BRIEF AND DEEM IT FILED AS OF MONDAY, JULY 15, 2019
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 07/22/2019
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL JUDGMENT AND OF COMPLIANCE WITH COURT ORDER
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS FROM 06/14/2019 TO 07/14/2019
Docket Date 2019-05-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ April 18, 2019 jurisdictional statement and appellee’s April 29, 2019 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as a final appeal. Further, ORDERED sua sponte that jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering an amended final summary judgment order which disposes of all claims and counterclaims in the underlying case. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-04-29
Type Response
Subtype Response
Description Response
On Behalf Of THE MERIDIEN COMPANIES, INC.
Docket Date 2019-04-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2019-04-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order on appeal is a final, appealable order, as it is unclear whether there are remaining interrelated claims pending in the lower tribunal. See Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017) (holding that orders dismissing two claims do not amount to appealable partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-04-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prime Investors & Developers, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-06-06
Reg. Agent Change 2023-05-19
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-20
Reg. Agent Change 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State