Search icon

MEADOW VIEW ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: MEADOW VIEW ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEADOW VIEW ESTATES, 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: 24 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000018665
FEI/EIN Number 593443815

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

Address: 505 ELSBERRY ROAD, APOLLO BCH, FL, 33572, US
Mail Address: 505 ELSBERRY ROAD, APOLLO BCH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS GARY D Vice President 560 ELSBERRY RD, APOLLO BEACH, FL, 33572
BROOKS OLIVER D President 505 ELSBERRY RD., APOLLO BEACH, FL, 33572
SCHMIDT PETER H Agent 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 505 ELSBERRY ROAD, APOLLO BCH, FL 33572 -
CHANGE OF MAILING ADDRESS 2003-04-21 505 ELSBERRY ROAD, APOLLO BCH, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000262470 TERMINATED 1000000056544 017993 000816 2207-08-01 2027-08-15 $ 3,279.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000821511 ACTIVE 1000000111942 019110 001583 2009-02-20 2029-03-05 $ 1,982.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001062081 TERMINATED 1000000111942 19110 1583 2009-02-20 2029-04-01 $ 21.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000425190 TERMINATED 1000000098227 018938 001655 2008-10-30 2028-11-19 $ 3,469.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000179365 TERMINATED 1000000098227 018938 001655 2008-10-30 2029-01-22 $ 3,469.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000415090 ACTIVE 1000000098227 018938 001655 2008-10-30 2029-01-28 $ 3,469.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State