Search icon

GEORGE J. MEADOWS, JR., D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GEORGE J. MEADOWS, JR., D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE J. MEADOWS, JR., D.M.D., P.A. 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 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000055258
FEI/EIN Number 262865512

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

Address: 9912 SR 64 EAST, BRADENTON, FL, 34212
Mail Address: 9912 SR 64 EAST, BRADENTON, FL, 34212
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS GEORGE J Director 9912 SR 64 EAST, BRADENTON, FL, 34212
MEADOWS GEORGE J President 9912 SR 64 EAST, BRADENTON, FL, 34212
MEADOWS GEORGE J Agent 9912 SR 64 EAST, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 9912 SR 64 EAST, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2012-04-27 9912 SR 64 EAST, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2012-04-27 MEADOWS, GEORGE JJR. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 9912 SR 64 EAST, BRADENTON, FL 34212 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000755930 LAPSED 2014 CA 4132 MANATEE COUNTY CIRCUIT COURT 2015-04-28 2020-07-15 $512,910.57 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, NC1-001-07-06, CHARLOTTE, NC, 28255

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-24
Domestic Profit 2008-06-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State