Search icon

MEYER SOUTHEAST INC. - Florida Company Profile

Company Details

Entity Name: MEYER SOUTHEAST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYER SOUTHEAST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000069021
FEI/EIN Number 201049370

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

Address: 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL, 33029
Mail Address: 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER BERNARD S President 2035 HARDING ST, STE 100, HOLLYWOOD, FL, 33020
SCHWARTZ GERALD K Agent 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL 33029 -
CHANGE OF MAILING ADDRESS 2008-04-30 2035 HARDING STREET, SUITE 100, HOLLYWOOD, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-04-07
Domestic Profit 2004-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State