Search icon

THE MERCHANT PRINCE, INC.

Company Details

Entity Name: THE MERCHANT PRINCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1975 (49 years ago)
Date of dissolution: 02 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2006 (18 years ago)
Document Number: 487150
FEI/EIN Number 59-1623629
Address: 2401 BAYSHORE BOULEVARD, APT 909, TAMPA, FL 33629
Mail Address: 2401 BAYSHORE BOULEVARD, APT 909, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MACK, JOANNE Agent 2401 BAYSHORE BLVD APT #909, TAMPA, FL 33629

President

Name Role Address
MACK, JOANNE President 2401 BAYSHORE BLVD, APT 909, TAMPA, FL 33629-7306

Secretary

Name Role Address
MACK, JOANNE Secretary 2401 BAYSHORE BLVD, APT 909, TAMPA, FL 33629-7306

Director

Name Role Address
MACK, JOANNE Director 2401 BAYSHORE BLVD, APT 909, TAMPA, FL 33629-7306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 2401 BAYSHORE BOULEVARD, APT 909, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2005-02-09 2401 BAYSHORE BOULEVARD, APT 909, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 2401 BAYSHORE BLVD APT #909, TAMPA, FL 33629 No data
REINSTATEMENT 1991-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
Voluntary Dissolution 2006-11-02
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State