Search icon

MEADOWBROOK TERRACE OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK TERRACE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEADOWBROOK TERRACE OF TAMPA, 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: 27 Nov 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S96871
FEI/EIN Number 591761196

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

Mail Address: PO BOX 1670, CLEMMONS, NC, 27012, US
Address: 6000 MARKET SQUARE, STE 27, CLEMMONS, NC, 27012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELL DON G President PO BOX 1670 N/A, CLEMMONS, NC
ANGELL DON G Director PO BOX 1670 N/A, CLEMMONS, NC
MICHELOTTI VALERIE Secretary PO BOX 1670 N/A, CLEMMONS, NC
CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-10 6000 MARKET SQUARE, STE 27, CLEMMONS, NC 27012 -
CHANGE OF MAILING ADDRESS 1995-04-10 6000 MARKET SQUARE, STE 27, CLEMMONS, NC 27012 -
NAME CHANGE AMENDMENT 1993-01-15 MEADOWBROOK TERRACE OF TAMPA, INC. -
REINSTATEMENT 1993-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Reg. Agent Resignation 1999-10-14
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State