Search icon

MERIDIAN COMPANIES, INC.

Company Details

Entity Name: MERIDIAN COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2006 (19 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P06000083877
FEI/EIN Number 205078174
Address: 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073, US
Mail Address: 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DRIVER DOUGLAS E Agent 5379 LYONS ROAD, COCONUT CREEK, FL, 33073

President

Name Role Address
DRIVER DOUGLAS E President 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
DRIVER DOUGLAS E Vice President 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
DRIVER DOUGLAS E Secretary 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
DRIVER DOUGLAS E Treasurer 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073

Director

Name Role Address
DRIVER DOUGLAS E Director 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020420 MERIDIAN REALTY ADVISORS EXPIRED 2015-02-25 2020-12-31 No data 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 No data No data
NAME CHANGE AMENDMENT 2016-03-03 MERIDIAN COMPANIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2010-05-14 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 5379 LYONS ROAD, SUITE 125, COCONUT CREEK, FL 33073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-30
ANNUAL REPORT 2016-04-21
Name Change 2016-03-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State