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 |
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 |
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 | - | - |
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 |
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