Search icon

STEVEN T. MEILLER, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN T. MEILLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN T. MEILLER, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2014 (11 years ago)
Document Number: P14000058797
FEI/EIN Number 47-1588968

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

Address: 12000 US Hwy. 19, Hudson, FL, 34667, US
Mail Address: 11525 FOX RUN, PORT RICHEY, FL, 34668, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meiller STEVEN t President 11525 Fox Run, Port Richey, FL, 34668
Meiller Steven T Officer 11525 FOX RUN, PORT RICHEY, FL, 34668
MEILLER STEVEN T Agent 11525 FOX RUN, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 12000 US Hwy. 19, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2021-04-22 12000 US Hwy. 19, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 11525 FOX RUN, PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State