Search icon

MEACOCK, INC. - Florida Company Profile

Company Details

Entity Name: MEACOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEACOCK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000014195
FEI/EIN Number 650916983

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

Address: 448 VENICE AVE E., VENICE, FL, 34285
Mail Address: 448 VENICE AVE E., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEACOCK MICHAEL J President 448 VENICE AVE E., VENICE, FL, 34285
MEACOCK LISA Vice President 448 VENICE AVE E., VENICE, FL, 34285
MEACOCK MICHAEL J Agent 448 VENICE AVE E., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052770 AQUA DOC POOL CLINIC RENOVATIONS EXPIRED 2016-05-26 2021-12-31 - 448 VENICE AVE E, VENICE, FL, 34285
G15000023137 DARREL'S POOL SUPPLY & SERVICE EXPIRED 2015-03-04 2020-12-31 - 155 W. DEARBORN STREET, ENGLEWOOD, FL, 34223
G08014700092 AQUA DOC POOL CLINIC EXPIRED 2008-01-14 2013-12-31 - 448 VENICE AVE E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2016-10-19 MEACOCK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 448 VENICE AVE E., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2005-07-05 448 VENICE AVE E., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 448 VENICE AVE E., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2000-05-15 MEACOCK, MICHAEL J -
NAME CHANGE AMENDMENT 1999-02-23 CESTRIAN, INC. -

Documents

Name Date
ANNUAL REPORT 2017-02-28
Name Change 2016-10-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State