Search icon

MERRITT II, INC.

Company Details

Entity Name: MERRITT II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1972 (53 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 402877
FEI/EIN Number 59-1432737
Address: 5600 N BANANA RIVER BLVD., APT. 11, COCOA BCH., FL 32931
Mail Address: 5600 N BANANA RIVER BLVD., APT. 11, COCOA BCH., FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GIRKEY, STEPHEN B. Agent 5600 N BANANA RIVER BLVD. APT. 11, COCOA BCH., FL 32931

Manager

Name Role Address
GIRKEY, STEPHEN B. Manager 5600 N BANANA RVR BLV 11, COCOA BCH., FL

Director

Name Role Address
GIRKEY, STEPHEN B. Director 5600 N BANANA RVR BLV 11, COCOA BCH., FL
JOHNSON, RON Director 5600 N BANANA RVR BLV 11, COCOA BCH., FL
MADDEN, JUNE Director 5600 N BANANA RVR BLV 11, COCOA BCH., FL

Secretary

Name Role Address
MADDEN, JUNE Secretary 5600 N BANANA RVR BLV 11, COCOA BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-28 5600 N BANANA RIVER BLVD., APT. 11, COCOA BCH., FL 32931 No data
CHANGE OF MAILING ADDRESS 1990-06-28 5600 N BANANA RIVER BLVD., APT. 11, COCOA BCH., FL 32931 No data
REGISTERED AGENT ADDRESS CHANGED 1990-06-28 5600 N BANANA RIVER BLVD. APT. 11, COCOA BCH., FL 32931 No data
REGISTERED AGENT NAME CHANGED 1989-09-26 GIRKEY, STEPHEN B. No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State