Entity Name: | MEEKS WATER TREATMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Jan 2011 (14 years ago) |
Document Number: | P11000008845 |
FEI/EIN Number | 263310884 |
Address: | 6752 West Gulf to Lake Highway, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 6752 West Gulf to Lake Highway, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEEKS THOMAS W | Agent | 8435 N Shannon Ave, Crystal River, FL, 34428 |
Name | Role | Address |
---|---|---|
Meeks Thomas W | President | 8435 North Shannon Avenue, Crystal River, FL, 34428 |
Name | Role | Address |
---|---|---|
Meeks Evelyn L | Vice President | 8435 North Shannon Avenue, Crystal River, FL, 34428 |
Name | Role | Address |
---|---|---|
Meeks Jacob A | Secretary | 7805 E Pocono Dr, Inverness, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 8435 N Shannon Ave, Crystal River, FL 34428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 6752 West Gulf to Lake Highway, 508, CRYSTAL RIVER, FL 34429 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 6752 West Gulf to Lake Highway, 508, CRYSTAL RIVER, FL 34429 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-28 | MEEKS, THOMAS W | No data |
CONVERSION | 2011-01-26 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000045277. CONVERSION NUMBER 500000110965 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State