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 |
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 |
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 | - |
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 |
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