Search icon

MEYER REALTY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: MEYER REALTY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYER REALTY NETWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2004 (21 years ago)
Document Number: P04000117586
FEI/EIN Number 432059230

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

Address: 622 NEWBERN AVE N, ST PETERSBURG, FL, 33703, US
Mail Address: 622 NEWBERN AVE N, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER LAUREN JPVST President 622 NEWBERN AVE N, ST PETERSBURG, FL, 33703
MEYER LAUREN JPVST Agent 622 NEWBERN AVE N, ST PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04252700018 MEYER REALTY NETWORK EXPIRED 2004-09-08 2024-12-31 - 622 NEWBERN AVE N, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-28 MEYER, LAUREN J, PVST -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 622 NEWBERN AVE N, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2009-03-24 622 NEWBERN AVE N, ST PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State