MERRITT VETERINARY SUPPLIES, INC. - Florida Company Profile

Entity Name: | MERRITT VETERINARY SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F01000004973 |
FEI/EIN Number | 570351450 |
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 | 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 LLOYD C | President | 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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State