Search icon

MEYERS-STERNER INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MEYERS-STERNER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYERS-STERNER INDUSTRIES, 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: 11 Apr 1996 (29 years ago)
Date of dissolution: 15 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: P96000032795
FEI/EIN Number 593376652

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

Address: 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811, US
Mail Address: 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEYERS STERNER INDUSTRIES, INC 401(K) PLAN 2016 593376652 2017-06-05 MEYERS STERNER INDUSTRIES, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing MICHAEL MEYER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES INC 401(K) PLAN 2015 593376652 2016-09-21 MEYERS STERNER INDUSTRIES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing TERRY MEYER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES INC 401(K) PLAN 2014 593376652 2015-07-06 MEYERS STERNER INDUSTRIES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing TERRY MEYER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES, INC 401(K) PLAN 2013 593376652 2014-05-28 MEYERS STERNER INDUSTRIES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing DAVID STERNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-28
Name of individual signing DAVID STERNER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES, INC 401(K) PLAN 2012 593376652 2013-06-17 MEYERS STERNER INDUSTRIES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing DAVID STERNER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES, INC 401(K) PLAN 2011 593376652 2012-07-11 MEYERS STERNER INDUSTRIES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593376652
Plan administrator’s name MEYERS STERNER INDUSTRIES, INC
Plan administrator’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616
Administrator’s telephone number 3864627390

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing DAVID STERNER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES, INC 401(K) PLAN 2010 593376652 2011-07-14 MEYERS STERNER INDUSTRIES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593376652
Plan administrator’s name MEYERS STERNER INDUSTRIES, INC
Plan administrator’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616
Administrator’s telephone number 3864627390

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing DAVID STERNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing DAVID STERNER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES, INC 401(K) PLAN 2010 593376652 2011-07-14 MEYERS STERNER INDUSTRIES, INC 15
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593376652
Plan administrator’s name MEYERS STERNER INDUSTRIES, INC
Plan administrator’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616
Administrator’s telephone number 3864627390

Signature of

Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing DAVID STERNER
Valid signature Filed with authorized/valid electronic signature
MEYERS STERNER INDUSTRIES, INC 401(K) PLAN 2009 593376652 2010-07-06 MEYERS STERNER INDUSTRIES, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-12-21
Business code 238900
Sponsor’s telephone number 3864627390
Plan sponsor’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616

Plan administrator’s name and address

Administrator’s EIN 593376652
Plan administrator’s name MEYERS STERNER INDUSTRIES, INC
Plan administrator’s address 14601 PEGGY ROAD, PO BOX 778, ALACHUA, FL, 32616
Administrator’s telephone number 3864627390

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing DAVE STERNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MEYER MICHAEL A Vice President 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811
MEYER MICHAEL A Treasurer 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811
MEYER MICHAEL A Director 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811
MEYER TERRY L President 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811
MEYER TERRY L Secretary 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811
MEYER TERRY L Director 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811
MEYER MICHAEL Agent 4630 S. KIRKMAN ROAD #186, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-23 MEYER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2020-10-23 4630 S. KIRKMAN ROAD #186, ORLANDO, FL 32811 -
VOLUNTARY DISSOLUTION 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 4630 S. KIRKMAN ROAD #186, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-12-17 4630 S. KIRKMAN ROAD #186, ORLANDO, FL 32811 -

Documents

Name Date
Reg. Agent Change 2020-10-23
VOLUNTARY DISSOLUTION 2019-07-15
ANNUAL REPORT 2019-03-11
Reg. Agent Change 2018-12-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State