Entity Name: | MEHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEHER, 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 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P11000096030 |
FEI/EIN Number |
453793148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 HAGGE DR, DAYTONA BEACH, FL, 32124-3625, US |
Mail Address: | 113 HAGGE DR, DAYTONA BEACH, FL, 32124-3625, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISTRY KIMBERLY S | President | 113 HAGGE DR, DAYTONA BEACH, FL, 321243625 |
MISTRY KIMBERLY S | Treasurer | 113 HAGGE DR, DAYTONA BEACH, FL, 321243625 |
MISTRY KIMBERLY S | Agent | 113 HAGGE DR, DAYTONA BEACH, FL, 321243625 |
MISTRY KIMBERLY S | Secretary | 113 HAGGE DR, DAYTONA BEACH, FL, 321243625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058623 | 7-ELEVEN STORE #10146A | EXPIRED | 2013-06-12 | 2018-12-31 | - | 1202 FLOMICH ST, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 113 HAGGE DR, DAYTONA BEACH, FL 32124-3625 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 113 HAGGE DR, DAYTONA BEACH, FL 32124-3625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 113 HAGGE DR, DAYTONA BEACH, FL 32124-3625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State