Search icon

MEREDITH AND ELLIE, INC.

Company Details

Entity Name: MEREDITH AND ELLIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 1996 (29 years ago)
Document Number: P94000037921
FEI/EIN Number 65-0490459
Address: 3100 NE 47th Ct, TH4, Fort Lauderdale, FL 33308
Mail Address: 3100 NE 47th Ct, TH4, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DICAROLIS, MEREDITH S Agent 3100 NE 47th Ct, TH4, Fort Lauderdale, FL 33308

President

Name Role Address
DICAROLIS, MEREDITH S President 3100 NE 47th Ct, TH4 Fort Lauderdale, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025546 MEREDITH AND ELLIE, INC. EXPIRED 2014-03-12 2019-12-31 No data 23 SENECA ROAD, SEA RANCH LAKES, FL, 33308
G14000025858 DICAROLIS REALTY EXPIRED 2014-03-12 2024-12-31 No data 3100 NE 47TH CT TH4, FORT LAUDERDALE, FL, 33308
G08359900347 DICAROLIS REALTY EXPIRED 2008-12-24 2013-12-31 No data 2405 NE 13 CT, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3100 NE 47th Ct, TH4, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 3100 NE 47th Ct, TH4, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2023-08-09 3100 NE 47th Ct, TH4, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2012-03-03 DICAROLIS, MEREDITH S No data
AMENDMENT 1996-08-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State