Search icon

MEEK DEVELOPMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEEK DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 1999 (26 years ago)
Document Number: P99000107667
FEI/EIN Number 593615925
Address: 3563 PHILIPS HWY, #703, JACKSONVILLE, FL, 32207
Mail Address: 3563 PHILIPS HWY, #703, JACKSONVILLE, FL, 32207
ZIP code: 32207
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEK M. CRAIG Director 3563 PHILIPS HWY, #703, JACKSONVILLE, FL, 32207
JIMERSON & COBB, P.A. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
593615925
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00032900098 THE MEEK COMPANIES ACTIVE 2000-02-02 2025-12-31 - 3563 PHILIPS HIGHWAY, SUITE 703, JACKSONVILLE, FL, 32207-5663

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-11 JIMERSON & COBB, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 ONE INDEPENDENT DRIVE, SUITE 1400, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 3563 PHILIPS HWY, #703, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2002-04-30 3563 PHILIPS HWY, #703, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-31
Reg. Agent Change 2018-06-11
Reg. Agent Resignation 2018-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87000.00
Total Face Value Of Loan:
87000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80269.00
Total Face Value Of Loan:
80269.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$80,269
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,129.66
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $80,269

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State