Entity Name: | MEG PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 May 2004 (21 years ago) |
Document Number: | P04000083133 |
FEI/EIN Number | 201183888 |
Address: | 1208 Duncan Street, Key West, FL, 33040, US |
Mail Address: | 1208 DUNCAN STREET, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOSKE ROBERT | Agent | 1208 DUNCAN STREET, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
KOSKE ROBERT | Director | 1208 DUNCAN STREET, KEY WEST, FL, 33040 |
GITOMER RICHARD | Director | 50 Broad Street, New York, NY, 100041529 |
Name | Role | Address |
---|---|---|
GIBB SAMANTHA | President | 4036 Sneed Road, Nashville, TN, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1208 Duncan Street, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-09 | KOSKE, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-09 | 1208 DUNCAN STREET, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-30 | 1208 Duncan Street, Key West, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State