Search icon

MEYER PROPERTIES OF THE SOUTH, INC.

Company Details

Entity Name: MEYER PROPERTIES OF THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 2013 (12 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P13000042800
FEI/EIN Number 46-2774068
Address: 13451 MCGREGOR BOULEVARD, FORT MYERS, FL 33919
Mail Address: 13451 MCGREGOR BLVD, SUITE 9, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Meyer, Julie M Agent 4521 SW 2nd Ave, CAPE CORAL, FL 33914

President

Name Role Address
MEYER, JULIE M President 4521 SW 2ND AVE, CAPE CORAL, FL 33914

Vice President

Name Role Address
MEYER, JEFF C Vice President 4521 SW 2ND AVE, CAPE CORAL, FL 33914

Secretary

Name Role Address
MEYER, JEFF C Secretary 4521 SW 2ND AVE, CAPE CORAL, FL 33914

Treasurer

Name Role Address
MEYER, JULIE M Treasurer 4521 SW 2ND AVE, CAPE CORAL, FL 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055625 STILLWATER GRILLE EXPIRED 2013-06-07 2018-12-31 No data 13451 MCGREGOR BLVD, UNIT 5-9, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-14 Meyer, Julie M No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 4521 SW 2nd Ave, CAPE CORAL, FL 33914 No data
CHANGE OF MAILING ADDRESS 2015-01-20 13451 MCGREGOR BOULEVARD, FORT MYERS, FL 33919 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884108406 2021-02-12 0455 PPS 13451 McGregor Blvd Ste 5, Fort Myers, FL, 33919-5910
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142905
Loan Approval Amount (current) 142905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-5910
Project Congressional District FL-19
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143857.7
Forgiveness Paid Date 2021-10-19
3826617109 2020-04-12 0455 PPP 13451 MCGREGOR BLVD, FORT MYERS, FL, 33919-5910
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102076.84
Loan Approval Amount (current) 102076.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-5910
Project Congressional District FL-19
Number of Employees 18
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103236.55
Forgiveness Paid Date 2021-06-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State