Entity Name: | MEISER CONCRETE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEISER CONCRETE SYSTEMS, 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: | 16 Nov 1995 (29 years ago) |
Document Number: | P95000087971 |
FEI/EIN Number |
650648922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 Edgewood, New Castle, IN, 47362, US |
Mail Address: | 520 EDGEWOOD DR, NEW CASTLE, IN, 47362 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEISER TIMOTHY | President | 520 EDGEWOOD DR, NEW CASTLE, IN, 47362 |
MEISER CRISTINE D | Secretary | 520 EDGEWOOD DR, NEW CASTLE, IN, 47362 |
MEISER CRISTINE D | Treasurer | 520 EDGEWOOD DR, NEW CASTLE, IN, 47362 |
HEALY VICKI L | Agent | 8270 College Pkwy Ste 201, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 8270 College Pkwy Ste 201, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 520 Edgewood, New Castle, IN 47362 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 520 Edgewood, New Castle, IN 47362 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | HEALY, VICKI L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State