Search icon

MERCER MASTERY INC.

Company Details

Entity Name: MERCER MASTERY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 2008 (17 years ago)
Date of dissolution: 15 Aug 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Aug 2013 (11 years ago)
Document Number: F08000002688
FEI/EIN Number 262459883
Address: 1801 East Cabrillo Blvd., Santa Barbara, CA, 93108, US
Mail Address: 1801 E CABRILLO BLVD, SANTA BARBARA, CA, 93108
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
LOVELL JEFFREY D Chairman 2141 ROSECRANS AVE SUITE 5150, EL SEGUNDO, CA, 90245

Vice President

Name Role Address
NEWCOM JENNINGS J Vice President 2141 ROSECRANS AVE SUITE 5150, EL SEGUNDO, CA, 90245
KVANCZ SCOTT J Vice President 1801 E CABRILLO BLVD, SANTA BARBARA, CA, 93108

Director

Name Role Address
COCHRAN JOHN Director 2141 ROSECRANS AVE SUITE 5150, EL SEGUNDO, CA, 90245
BARTON DAVID H Director 7221 EAST PRINCESS BLVD, SCOTTSDALE, AZ, 85255

President

Name Role Address
BARTON DAVID H President 7221 EAST PRINCESS BLVD, SCOTTSDALE, AZ, 85255

Secretary

Name Role Address
KVANCZ SCOTT J Secretary 1801 E CABRILLO BLVD, SANTA BARBARA, CA, 93108

Treasurer

Name Role Address
ATWATER DEBORAH D Treasurer 1801 E CABRILLO BLVD, SANTA BARBARA, CA, 93108

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1801 East Cabrillo Blvd., Santa Barbara, CA 93108 No data
CHANGE OF MAILING ADDRESS 2012-08-29 1801 East Cabrillo Blvd., Santa Barbara, CA 93108 No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
WITHDRAWAL 2013-08-15
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-04
REINSTATEMENT 2009-10-15
Foreign Profit 2008-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State