Search icon

MEADOWBROOK ACADEMY OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK ACADEMY OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEADOWBROOK ACADEMY OF FT. LAUDERDALE, 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: 22 Oct 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000093315
FEI/EIN Number 650959797

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

Address: 4440 SW 21ST ST, PLANTATION, FL, 33317
Mail Address: 4440 SW 21ST ST, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS DENISE Director 7001 NW 16TH STREET, PLANTATION, FL, 33317
ANDREWS DENISE Agent 7001 NW 16TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 7001 NW 16TH STREET, APT. 420 A, PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 4440 SW 21ST ST, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2003-05-05 4440 SW 21ST ST, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2003-05-05 ANDREWS, DENISE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000881143 TERMINATED 1000000112168 46031 26 2009-03-05 2029-03-11 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000942556 ACTIVE 1000000112168 46031 26 2009-03-05 2029-03-18 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-12-26
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-11-15
Domestic Profit 1999-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State