Search icon

MERRITT OIL CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: MERRITT OIL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Sep 1981 (44 years ago)
Branch of: MERRITT OIL CO., INC., ALABAMA (Company Number 000-035-584)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 850461
FEI/EIN Number 630673741

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

Address: 952 1/2 S. CONCEPTION STREET, MOBILE, AL, 36652
Mail Address: 952 1/2 S. CONCEPTION STREET, P O BOX 2823, MOBILE, AL, 36652
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CHEATHAM, RALPH T. Agent 95 MERRIK WAY, CORAL GABLES, FL
WALDING RAYMOND F President 2257 STEINER AVE, MOBILE, AL, 36605
WALDING RAYMOND F Director 2257 STEINER AVE, MOBILE, AL, 36605
MERRITT RICHARD T Vice President RT 3 BOX 84, FAIRHOPE, AL
WALDING JEFFERY C. Secretary 505 CHURCH AVE, DAPHNE, AL, 36526
WALDING JEFFERY C. Director 505 CHURCH AVE, DAPHNE, AL, 36526
BLOW RICHARD E Chief Operating Officer 6131 OAKWOOD LN, FAIRHOPE, AL, 36532

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 952 1/2 S. CONCEPTION STREET, MOBILE, AL 36652 -
CHANGE OF MAILING ADDRESS 1992-08-11 952 1/2 S. CONCEPTION STREET, MOBILE, AL 36652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000834603 TERMINATED 1000000182050 LEON 2010-07-22 2030-08-11 $ 5,565.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State