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