Search icon

MEYER'S BAKERIES, INC. - Florida Company Profile

Company Details

Entity Name: MEYER'S BAKERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Oct 1988 (36 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P21190
FEI/EIN Number 710395853

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

Address: 850 MID-FLORIDA DRIVE, ORLANDO, FL, 32829, US
Mail Address: 2700 EAST THIRD STREET, HOPE, AR, 71801, US
ZIP code: 32829
County: Orange
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
HANNA GERALD W President 2700 EAST THIRD ST, HOPE, AR, 71801
HANNA GERALD W Director 2700 EAST THIRD ST, HOPE, AR, 71801
CLOPP NEWT Vice President 2700 EAST THIRD ST, HOPE, AR, 71801
COX JIM Vice President 2700 EAST THIRD ST, HOPE, AR, 71801
LEDBETTER RICK Vice President 2700 EAST THIRD ST, HOPE, AR, 71801
TURNER RICHARD B Secretary 2700 EAST THIRD ST, HOPE, AR, 71801
TURNER RICHARD B Treasurer 2700 EAST THIRD ST, HOPE, AR, 71801
ROBINSON ERIC W Vice President 2700 EAST THIRD ST, HOPE, AR, 71801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-16 850 MID-FLORIDA DRIVE, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2004-06-16 850 MID-FLORIDA DRIVE, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2004-06-16 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2004-06-16 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-13 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000366006 TERMINATED 1000000358798 LEON 2013-02-11 2033-02-13 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2004-06-16
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-03-27
REINSTATEMENT 2000-11-13
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-06-23
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State