Search icon

MEYERS SUNWEST DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: MEYERS SUNWEST DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYERS SUNWEST DISTRIBUTORS, 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: 07 May 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000034338
FEI/EIN Number 593176654

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

Address: 13539 ALLYN DRIVE, HUDSON, FL, 34667
Mail Address: 13539 ALLYN DRIVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS KEITH President 13539 ALLYN DRIVE, HUDSON, FL, 34667
MEYERS KEITH Agent 13539 ALLYN DRIVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 13539 ALLYN DRIVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2002-04-03 13539 ALLYN DRIVE, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-03 13539 ALLYN DRIVE, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-15
REINSTATEMENT 2005-11-01
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State