Search icon

MEISTRICH REAL ESTATE HOLDINGS, INC.

Company Details

Entity Name: MEISTRICH REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: P99000080454
FEI/EIN Number 650957281
Address: 2231 ORIOLE DR, SARASOTA, FL, 34239, US
Mail Address: 2231 ORIOLE DR, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Meistrich Stuart Director 2231 ORIOLE DR, SARASOTA, FL, 34239

President

Name Role Address
Meistrich Stuart President 2231 ORIOLE DR, SARASOTA, FL, 34239

Secretary

Name Role Address
Meistrich Stuart Secretary 2231 ORIOLE DR, SARASOTA, FL, 34239

Treasurer

Name Role Address
Meistrich Stuart Treasurer 2231 ORIOLE DR, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2231 ORIOLE DR, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2023-01-30 2231 ORIOLE DR, SARASOTA, FL 34239 No data
NAME CHANGE AMENDMENT 2022-11-04 MEISTRICH REAL ESTATE HOLDINGS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 NRAI SERVICES, INC No data
AMENDMENT 2010-11-30 No data No data
NAME CHANGE AMENDMENT 1999-12-23 R&W DISTRIBUTORS, INC. No data
MERGER 1999-12-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000026335

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011601 LAPSED 2007 CC 2382 NC CTY CRT FOR SARASOTA CTY FL 2007-07-16 2012-08-20 $10511.26 R & W DISTRIBUTORS, INC, 698 BELL ROAD, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
Name Change 2022-11-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State