Search icon

THAN MEYER, INC.

Company Details

Entity Name: THAN MEYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2010 (14 years ago)
Document Number: P10000084835
FEI/EIN Number 273764511
Address: 780 MULLET DRIVE, #127, CAPE CANAVERAL, FL, 32920
Mail Address: 101 Sunset Drive, COCOA BEACH, FL, 32931, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Norwood Liz Agent 1485 N. Atlantic Ave., Cocoa Beach, FL, 32931

Director

Name Role Address
MEYER THAN Director 780 MULLET DRIVE, #127, CAPE CANAVERAL, FL, 32920

President

Name Role Address
MEYER THAN President 780 MULLET DRIVE, #127, CAPE CANAVERAL, FL, 32920

Secretary

Name Role Address
MEYER THAN Secretary 780 MULLET DRIVE, #127, CAPE CANAVERAL, FL, 32920

Treasurer

Name Role Address
MEYER THAN Treasurer 780 MULLET DRIVE, #127, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129774 MEYER'S INC. KITCHEN & BATH CABINETRY ACTIVE 2024-10-22 2029-12-31 No data 101 SUNSET DRIVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-30 780 MULLET DRIVE, #127, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT NAME CHANGED 2022-01-30 Norwood, Liz No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 1485 N. Atlantic Ave., Cocoa Beach, FL 32931 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State