Search icon

MERRITT VETERINARY SUPPLIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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