Entity Name: | WM. MEREDITH TR., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WM. MEREDITH TR., 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: | 19 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2016 (9 years ago) |
Document Number: | P98000072496 |
FEI/EIN Number |
650872899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3021 NE 47 Street, Ft. Lauderdale, FL, 33308, US |
Mail Address: | 3021 NE 47 Street, Ft. Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christenson Mary | President | 3021 NE 47 Street, Ft. Lauderdale, FL, 33308 |
Christenson Mary | Secretary | 3021 NE 47 Street, Ft. Lauderdale, FL, 33308 |
Christenson Mary | Director | 3021 NE 47 Street, Ft. Lauderdale, FL, 33308 |
Christenson Mary PDT | Agent | 3021 N. E. 47 STREET, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Christenson, Mary, PDT | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-31 | 3021 N. E. 47 STREET, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 3021 NE 47 Street, Ft. Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 3021 NE 47 Street, Ft. Lauderdale, FL 33308 | - |
REINSTATEMENT | 2016-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2000-03-31 | - | - |
REINSTATEMENT | 2000-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-06-29 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State