Search icon

MERCER (US) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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