Search icon

MERCRAFT TOOL & MOLD, INC.

Company Details

Entity Name: MERCRAFT TOOL & MOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1977 (48 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 530327
FEI/EIN Number 59-1732394
Address: 14605 49TH ST. NORTH, CLEARWATER, FL 34622
Mail Address: 14605 49TH ST. NORTH, CLEARWATER, FL 33762
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS, BRIAN Agent 14605 49TH ST. NORTH BLDG #6, CLEARWATER, FL 34622

Secretary

Name Role Address
LAWRENCE, WILLIAM J. Secretary 14605 49TH ST. NORTH, CLEARWATER FL

Treasurer

Name Role Address
LAWRENCE, WILLIAM J. Treasurer 14605 49TH ST. NORTH, CLEARWATER FL

Director

Name Role Address
LAWRENCE, WILLIAM J. Director 14605 49TH ST. NORTH, CLEARWATER FL
MILLS, BRIAN Director 14605 49TH ST. NORTH, CLEARWATER FL

President

Name Role Address
MILLS, BRIAN President 14605 49TH ST. NORTH, CLEARWATER FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2001-02-20 14605 49TH ST. NORTH, CLEARWATER, FL 34622 No data
REGISTERED AGENT NAME CHANGED 1989-02-21 MILLS, BRIAN No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-21 14605 49TH ST. NORTH BLDG #6, CLEARWATER, FL 34622 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-04 14605 49TH ST. NORTH, CLEARWATER, FL 34622 No data

Documents

Name Date
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State