Entity Name: | MEADORS CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Apr 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 May 1998 (27 years ago) |
Document Number: | P98000038958 |
FEI/EIN Number | 59-3508127 |
Address: | 9303 New Trails Drive, Suite 200, The Woodlands, TX, 77381, US |
Mail Address: | 9303 New Trails Drive, Suite 200, The Woodlands, TX, 77381, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1634488 | 1800 HUGHES LANDING BLVD., SUITE 700, THE WOODLANDS, TX, 77380 | 1800 HUGHES LANDING BLVD., SUITE 700, THE WOODLANDS, TX, 77380 | 281-475-2600 | |||||||||
|
Form type | D |
File number | 021-234371-08 |
Filing date | 2015-02-19 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Tatusko Mike G | President | 9303 New Trails Drive, The Woodlands, TX, 77381 |
Name | Role | Address |
---|---|---|
Craig Kimberly K | Treasurer | 9303 New Trails Drive, The Woodlands, TX, 77381 |
Name | Role | Address |
---|---|---|
Storm Aaron C | Secretary | 9303 New Trails Drive, The Woodlands, TX, 77381 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9303 New Trails Drive, Suite 200, The Woodlands, TX 77381 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9303 New Trails Drive, Suite 200, The Woodlands, TX 77381 | No data |
REGISTERED AGENT NAME CHANGED | 2009-07-13 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
NAME CHANGE AMENDMENT | 1998-05-18 | MEADORS CONSTRUCTION CO., INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State