Search icon

MEYER FAMILY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MEYER FAMILY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEYER FAMILY INVESTMENTS, 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: 14 Apr 1998 (27 years ago)
Document Number: P98000033824
FEI/EIN Number 650834851

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

Address: 11732 BAYFIELD DRIVE, BOCA RATON, FL, 33498, US
Mail Address: P.O. BOX 970192, BOCA RATON, FL, 33497-0192, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOTNICK MAUREEN I President 11732 BAYFIELD DRIVE, BOCA RATON, FL, 33498
MEYER ROBERT P Vice President 6452 VIA ROSA, BOCA RATON, FL, 33433
BLOTNICK ALEC Treasurer 11732 BAYFIELD DRIVE, BOCA RATON, FL, 33498
BLOTNICK MAUREEN I Agent 11732 BAYFIELD DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-23 11732 BAYFIELD DRIVE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 11732 BAYFIELD DRIVE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 11732 BAYFIELD DRIVE, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2017-04-05 BLOTNICK, MAUREEN I -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State