Search icon

BUD MEYERS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BUD MEYERS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUD MEYERS ENTERPRISES, 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: 04 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000113782
FEI/EIN Number 201883499

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

Address: 3926 75TH STREET WEST, UNIT # 1726, BRADENTON, FL, 34209
Mail Address: 430 KEOLU DRIVE, KAILUA, HI, 96734
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVANTES TONY D Agent 3926 75TH STREET WEST, BRADENTON, FL, 34209
MEYERS GERALD N President 430 KEOLU DRIVE, KAILUA, HI, 96734
MEYERS GERALD N Secretary 430 KEOLU DRIVE, KAILUA, HI, 96734
CERVANTES TONY D Vice President 3926 75TH STREET WEST, UNIT # 1706, BRADENTON, FL, 34209
MEYERS LOIS J Secretary 430 KEOLU DR., KAILUA, HI, 96734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-11 3926 75TH STREET WEST, UNIT # 1726, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 3926 75TH STREET WEST, UNIT # 1706, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2007-10-11 3926 75TH STREET WEST, UNIT # 1726, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2007-10-11 CERVANTES, TONY DVP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000727837 TERMINATED 1000000282431 LEON 2012-10-15 2022-10-25 $ 7,822.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-03-10
Domestic Profit 2004-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State