Entity Name: | THE MERCER GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F01000005891 |
FEI/EIN Number | 581877068 |
Address: | 1000 Cordova Place #726, Santa Fe, NM, 87508, US |
Mail Address: | 1000 CORDOVA Place, #726, SANTE FE, NM, 87505, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HIGGINBOTHAM Dona Sr VP | Agent | 3245 S. Atlantic Avenue, Ste 607, Daytona Beach Shores, FL, 33118 |
Name | Role | Address |
---|---|---|
MERCER JAMES L | President | 1000 Cordova Place #726, Santa Fe, NM, 87508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | HIGGINBOTHAM, Dona, Sr VP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-19 | 1000 Cordova Place #726, #726, Santa Fe, NM 87508 | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 3245 S. Atlantic Avenue, Ste 607, Suite 607, Daytona Beach Shores, FL 33118 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-14 | 1000 Cordova Place #726, #726, Santa Fe, NM 87508 | No data |
REINSTATEMENT | 2010-10-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-11-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-14 |
Reg. Agent Change | 2012-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State