Search icon

PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION - Florida Company Profile

Company Details

Entity Name: PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION 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: 29 Dec 1995 (29 years ago)
Document Number: P96000001300
FEI/EIN Number 593357632

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

Address: 125 South Murat Steet, New Orleans, LA, 70119, US
Mail Address: P. O. Box 792685, NEW ORLEANS, LA, 70179, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEREDITH PAUL M President P. O. Box 792685, NEW ORLEANS, LA, 70179
Gardner Michael Agent 78 Inlet Harbor Rd, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Gardner, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 78 Inlet Harbor Rd, Ponce Inlet, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 125 South Murat Steet, New Orleans, LA 70119 -
CHANGE OF MAILING ADDRESS 2015-04-30 125 South Murat Steet, New Orleans, LA 70119 -

Court Cases

Title Case Number Docket Date Status
FREDERICK J. CANEVARI VS 95 RIBERIA, LLC, AVALON CARRIAGE SERVICES, INC. A/K/A AVALON CARRIAGE SERVICE, INC. AND PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION A/K/A PAUL M. MEREDITH, P.A. 5D2016-1380 2016-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA09-1524

Parties

Name FREDERICK J. CANEVARI
Role Appellant
Status Active
Representations SEAN P. SHEPPARD
Name 95 RIBERIA, LLC
Role Appellee
Status Active
Representations David D. Naples, PAUL MICHAEL MEREDITH, John J. Spence, Michael Joseph Pelkowski, Rob T. Cook, Thomas R. Pycraft
Name PAUL M. MEREDITH, PROFESSIONAL ASSOCIATION
Role Appellee
Status Active
Name CARRIAGE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AS PREMATURE.
Docket Date 2016-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (2876 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT REH
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-06-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of FREDERICK J. CANEVARI
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FREDERICK J. CANEVARI
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FREDERICK J. CANEVARI
Docket Date 2016-05-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS...
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 95 RIBERIA, LLC
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK J. CANEVARI

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State