Search icon

MEREDITH'S MUTILATED MEGABYTES, INC. - Florida Company Profile

Company Details

Entity Name: MEREDITH'S MUTILATED MEGABYTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEREDITH'S MUTILATED MEGABYTES, 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: 05 Oct 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000076356
FEI/EIN Number 650611255

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

Address: 18550 SOUTHWEST 295TH TERRACE, HOMESTEAD, FL, 33030-2436
Mail Address: 18550 SOUTHWEST 295TH TERRACE, HOMESTEAD, FL, 33030-2436
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MEREDITH D President 18550 SOUTHWEST 295TH TERRACE, HOMESTEAD, FL, 330302436
EVANS MEREDITH D Secretary 18550 SOUTHWEST 295TH TERRACE, HOMESTEAD, FL, 330302436
EVANS MEREDITH D Treasurer 18550 SOUTHWEST 295TH TERRACE, HOMESTEAD, FL, 330302436
EVANS MEREDITH D Director 18550 SOUTHWEST 295TH TERRACE, HOMESTEAD, FL, 330302436
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-11-03 - -
REGISTERED AGENT NAME CHANGED 1997-11-03 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-03-23
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-23
REINSTATEMENT 1997-11-03
ANNUAL REPORT 1996-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State