Entity Name: | MERRITT VETERINARY SUPPLIES, 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: | 21 Sep 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F01000004973 |
FEI/EIN Number |
570351450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
Mail Address: | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
MERRITT LLOYD C | President | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
MERRITT LLOYD C | Chairman | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
MERRITT LLOYD C | Director | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
MERRITT BARBARA B | Secretary | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
MERRITT BARBARA B | Treasurer | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
MERRITT BARBARA B | Director | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
CORBIN GEORGE | Chief Financial Officer | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
MIMS ROBERT M | President | 1520 PINEVIEW DRIVE, COLUMBIA, SC, 29209 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 1520 PINEVIEW DRIVE, COLUMBIA, SC 29209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 1520 PINEVIEW DRIVE, COLUMBIA, SC 29209 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000084912 | TERMINATED | 1000000571627 | LEON | 2014-01-08 | 2024-01-15 | $ 349.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-03-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-06-16 |
Reg. Agent Change | 2009-09-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State