Search icon

MEYER PAVING & CONSTRUCTION CORP.

Company Details

Entity Name: MEYER PAVING & CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Aug 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: P97000068920
FEI/EIN Number 59-3461514
Address: 511 W New England Ave., Suite 200, Winter Park, FL 32789
Mail Address: PO BOX 2489, WINTER PARK, FL 32790
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEYER, JAMES E Agent 511 W New England Ave., Suite 200, Winter Park, FL 32789

Director

Name Role Address
MEYER, JAMES Director 511 W New England Ave., Suite 200 Winter Park, FL 32789

President

Name Role Address
MEYER, JAMES President 511 W New England Ave., Suite 200 Winter Park, FL 32789

Secretary

Name Role Address
MEYER, JAMES Secretary 511 W New England Ave., Suite 200 Winter Park, FL 32789

Treasurer

Name Role Address
MEYER, JAMES Treasurer 511 W New England Ave., Suite 200 Winter Park, FL 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 511 W New England Ave., Suite 200, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 511 W New England Ave., Suite 200, Winter Park, FL 32789 No data
NAME CHANGE AMENDMENT 2016-01-29 MEYER PAVING & CONSTRUCTION CORP. No data
REINSTATEMENT 2014-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2006-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001579813 TERMINATED 1000000530568 ORANGE 2013-09-18 2023-10-29 $ 6,196.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000312570 TERMINATED 1000000442063 ORANGE 2013-02-01 2023-02-06 $ 6,557.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
Name Change 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State