Search icon

MEACOCK, INC.

Company Details

Entity Name: MEACOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000014195
FEI/EIN Number 650916983
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

Agent

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

President

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

Vice President

Name Role Address
MEACOCK LISA Vice President 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 No data 448 VENICE AVE E, VENICE, FL, 34285
G15000023137 DARREL'S POOL SUPPLY & SERVICE EXPIRED 2015-03-04 2020-12-31 No data 155 W. DEARBORN STREET, ENGLEWOOD, FL, 34223
G08014700092 AQUA DOC POOL CLINIC EXPIRED 2008-01-14 2013-12-31 No data 448 VENICE AVE E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2016-10-19 MEACOCK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 448 VENICE AVE E., VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2005-07-05 448 VENICE AVE E., VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 448 VENICE AVE E., VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2000-05-15 MEACOCK, MICHAEL J No data
NAME CHANGE AMENDMENT 1999-02-23 CESTRIAN, INC. No data

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 Feb 2025

Sources: Florida Department of State