Search icon

MEDEROS WOOD SERVICES CORP - Florida Company Profile

Company Details

Entity Name: MEDEROS WOOD SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDEROS WOOD SERVICES CORP 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: 12 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (3 years ago)
Document Number: P15000084230
FEI/EIN Number 47-5313895

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

Address: 734 SW Avens Street, Port St Lucie, FL, 34983, US
Mail Address: 734 SW Avens Street, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS BORGES RICARDO President 734 SW Avens Street, Port St Lucie, FL, 34983
MEDEROS BORGES RICARDO Agent 734 SW Avens Street, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 734 SW Avens Street, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 734 SW Avens Street, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-03-15 734 SW Avens Street, Port St Lucie, FL 34983 -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 MEDEROS BORGES, RICARDO -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-11-11
ANNUAL REPORT 2016-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State