Search icon

MEALEY HOLDINGS, INC.

Company Details

Entity Name: MEALEY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1994 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: P94000064416
FEI/EIN Number 59-3280283
Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL 33301
Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1160024 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 954-769-6000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-17
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-457
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-457
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-457
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-457
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-309
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-309
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-309
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-309
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-276
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-276
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-266
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-266
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-266
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-266
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-266
Filing date 2010-02-23
File View File

Filings since 2001-11-29

Form type 424B3
File number 333-71098-I2
Filing date 2001-11-29
File View File

Filings since 2001-11-19

Form type S-4/A
File number 333-71098-I2
Filing date 2001-11-19
File View File

Filings since 2001-10-05

Form type S-4
File number 333-71098-I2
Filing date 2001-10-05
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Kenjar, Maja Vice President 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL 33301

Treasurer

Name Role Address
Kenjar, Maja Treasurer 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL 33301

PRESIDENT AND DIRECTOR

Name Role Address
Schnelle, Nicholas Andrew PRESIDENT AND DIRECTOR 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL 33301

Secretary

Name Role Address
Kenjar, Maja Secretary 200 SW 1ST AVE. 14TH FLOOR, FT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL 33301 No data
AMENDED AND RESTATEDARTICLES 2001-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State