Search icon

MEYER RENOVATIONS, INC - Florida Company Profile

Company Details

Entity Name: MEYER RENOVATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYER RENOVATIONS, 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000072892
FEI/EIN Number 273667085

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

Address: 13640 W Colonial Drive, Winter Garden, FL, 34787, US
Mail Address: P.O.BOX 576, OAKLAND, FL, 34760, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER WILLIAM E President PO BOX 576, OAKLAND, FL, 34760
MEYER WILLIAM EIV Agent 2 N. STARR, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 13640 W Colonial Drive, 130 A, Winter Garden, FL 34787 -
AMENDMENT AND NAME CHANGE 2014-01-31 MEYER RENOVATIONS, INC -
CHANGE OF MAILING ADDRESS 2011-04-24 13640 W Colonial Drive, 130 A, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 2 N. STARR, OAKLAND, FL 34760 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
Amendment and Name Change 2014-01-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-24
Domestic Profit 2010-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State