Search icon

MEADOW PLACE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEADOW PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEADOW PLACE, 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: 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: 23 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P93000044824
FEI/EIN Number 650445121

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

Address: 885 Third Avenue, Suite 17, New York, NY, 10022, US
Mail Address: 885 Third Avenue, Suite 17, New York, NY, 10022, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEADOW PLACE, INC., COLORADO 20201103430 COLORADO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Johnston Michael F Asst 885 Third Avenue, New York, NY, 10022
RIBEIRO CARLOS Director 885 Third Avenue, New York, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 885 Third Avenue, Suite 17, New York, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 885 Third Avenue, Suite 17, New York, NY 10022 -
REINSTATEMENT 2017-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-12 - -
REGISTERED AGENT NAME CHANGED 2015-03-12 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State