Search icon

MEINHART CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MEINHART CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEINHART CONSTRUCTION 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: 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: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P98000006136
FEI/EIN Number 593488429

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

Address: 11400 Jardim Orlando Ct, CLERMONT, FL, 34711, US
Mail Address: PO Box 120454, CLERMONT, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meinhart Mark President 11400 Jardim Orlando Ct, Clermont, FL, 34711
Meinhart Randi Vice President 11400 Jardim Orlando Ct, CLERMONT, FL, 34711
Meinhart Mark Agent 11400 Jardim Orlando Ct, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 11400 Jardim Orlando Ct, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 11400 Jardim Orlando Ct, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Meinhart, Mark -
CHANGE OF MAILING ADDRESS 2024-04-22 11400 Jardim Orlando Ct, CLERMONT, FL 34711 -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009138 LAPSED 2007-SC-016543 CTY CRT, ORANGE CTY, FL 2008-05-01 2013-05-21 $6665.52 ORANGE LAKE BUILDING MATERIALS, INC., 11301 SATELLITE BOULEVARD, ORLANDO, FL 32831
J04900015111 LAPSED 04-3899-CC-J HILSBOROUGH COUNTY CIVIL 2004-05-10 2009-06-14 $1834.04 RINGHAVER EQUIPMENT COMPANY, P.O. BOX 30169, TAMPA, FL 33630
J13000681362 LAPSED 2002CC1513 LAKE COUNTY 2003-08-04 2018-04-04 $14,932.65 EVEREST NATIONAL INSURANCE COMPANY, 477 MARTINSVILLE ROAD, LIBERTY CORNER, NEW JERSEY 07938

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State