Entity Name: | MEDER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P04000044246 |
FEI/EIN Number | 510517160 |
Address: | 4717 Brockton ave, Sebring, FL, 33875, US |
Mail Address: | Po box 702147, St. Cloud, FL, 34770, US |
ZIP code: | 33875 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDER MARK | Agent | 4717 Brockton ave, Sebring, FL, 33875 |
Name | Role | Address |
---|---|---|
Meder Mark | President | 4717 Brockton ave, Sebring, FL, 33875 |
Name | Role | Address |
---|---|---|
Meder Mark | Director | 4717 Brockton ave, Sebring, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-19 | 4717 Brockton ave, Sebring, FL 33875 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-19 | 4717 Brockton ave, Sebring, FL 33875 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-19 | 4717 Brockton ave, Sebring, FL 33875 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-10 |
Reg. Agent Change | 2010-01-21 |
ANNUAL REPORT | 2009-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State