Search icon

MEARS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MEARS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEARS MANAGEMENT, 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: 16 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000086863
FEI/EIN Number 203143556

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

Address: 407 ROEBLING ROAD S, BELLEAIR, FL, 33756
Mail Address: P.O. BOX 2436, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEARS BARRY L President 407 ROEBLING RD. S, CLEARWATER, FL, 33756
MEARS CAROL M Vice President 407 ROEBLING RD S, BELLEAIR, FL, 33756
WARD R. CARLTON Agent 625 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 625 COURT STREET, SUITE 200, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2012-04-15 407 ROEBLING ROAD S, BELLEAIR, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 407 ROEBLING ROAD S, BELLEAIR, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State