Entity Name: | MERRIMACK CHARTER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F02000000098 |
FEI/EIN Number | 04-3507474 |
Address: | 5555 COLLEGE RD., KEY WEST, FL 33040 |
Mail Address: | PO BOX 971, NEWBURYPORT, MA 01950 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
SUNSET MARINA, LLC | Agent |
Name | Role | Address |
---|---|---|
VAN CAMPER, JONATHAN | President | 4 OLD PINE HILL RD S., BERWICK, ME |
Name | Role | Address |
---|---|---|
VAN CAMPER, JONATHAN | Chairman | 4 OLD PINE HILL RD S., BERWICK, ME |
Name | Role | Address |
---|---|---|
VAN CAMPER, JONATHAN | Director | 4 OLD PINE HILL RD S., BERWICK, ME |
HALLORAN, JOHN | Director | 67 BEAR HILL RD, MERRIMACK, MA |
HALLORAN, MARK J | Director | PO BOX 836, GLEN, NH |
Name | Role | Address |
---|---|---|
HALLORAN, JOHN | Secretary | 67 BEAR HILL RD, MERRIMACK, MA |
Name | Role | Address |
---|---|---|
HALLORAN, MARK J | Treasurer | PO BOX 836, GLEN, NH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2002-01-08 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State