Entity Name: | MERCER (US) 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: | 07 Dec 1981 (43 years ago) |
Date of dissolution: | 15 Nov 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Nov 2023 (a year ago) |
Document Number: | 851221 |
FEI/EIN Number |
13-2834414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 Avenue of the Americas, New York, NY, 10036, US |
Mail Address: | 1166 Avenue of the Americas, New York, NY, 10036, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Nuzum Richard Jr. | Director | 1166 Avenue of the Americas, New York, NY, 10036 |
Miller Marian | Secretary | 1166 Avenue of the Americas, New York, NY, 10036 |
Jahnel Ferdinand | Treasurer | 1166 Avenue of the Americas, New York, NY, 10036 |
Tomlinson Pat Jr. | President | 1166 Avenue of the Americas, New York, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1166 Avenue of the Americas, New York, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 1166 Avenue of the Americas, New York, NY 10036 | - |
NAME CHANGE AMENDMENT | 2007-09-18 | MERCER (US) INC. | - |
NAME CHANGE AMENDMENT | 2002-04-10 | MERCER HUMAN RESOURCE CONSULTING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1990-04-25 | WILLIAM M. MERCER, INCORPORATED | - |
NAME CHANGE AMENDMENT | 1987-03-31 | WILLIAM M. MERCER-MEIDINGER-HANSEN, INCORPORATED | - |
NAME CHANGE AMENDMENT | 1984-03-08 | WILLIAM M. MERCER-MEIDINGER, INCORPORATED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-11-15 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State