Search icon

D.W. MEYERS CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: D.W. MEYERS CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.W. MEYERS CONSTRUCTORS, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 22 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: P04000071155
FEI/EIN Number 201076894

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

Address: 2717 Riverside Avenue, JACKSONVILLE, FL, 32205, US
Mail Address: 2717 Riverside Avenue, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL PATRICIA A Treasurer 5022 APPLETON AVENUE, JACKSONVILLE, FL, 32210
MEYERS DAVID W Agent 1810 MCINTOSH PLACE, JACKSONVILLE, FL, 32210
MEYERS DAVID W Director 1810 MCINTOSH PLACE, JACKSONVILLE, FL, 32210
MEYERS DAVID W President 1810 MCINTOSH PLACE, JACKSONVILLE, FL, 32210
MICHAEL PATRICIA A Secretary 5022 APPLETON AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 2717 Riverside Avenue, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2020-04-09 2717 Riverside Avenue, JACKSONVILLE, FL 32205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871457107 2020-04-14 0491 PPP 2717 RIVERSIDE AVE, JACKSONVILLE, FL, 32205
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110800
Loan Approval Amount (current) 110800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111810.86
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State