MERCER MASTERY INC. - Florida Company Profile

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 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Aug 2013 (12 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 |
Name | Role | Address |
---|---|---|
- | Agent | - |
LOVELL JEFFREY D | Chairman | 2141 ROSECRANS AVE SUITE 5150, EL SEGUNDO, CA, 90245 |
NEWCOM JENNINGS J | Vice President | 2141 ROSECRANS AVE SUITE 5150, EL SEGUNDO, CA, 90245 |
COCHRAN JOHN | Director | 2141 ROSECRANS AVE SUITE 5150, EL SEGUNDO, CA, 90245 |
BARTON DAVID H | Director | 7221 EAST PRINCESS BLVD, SCOTTSDALE, AZ, 85255 |
BARTON DAVID H | President | 7221 EAST PRINCESS BLVD, SCOTTSDALE, AZ, 85255 |
KVANCZ SCOTT J | Vice President | 1801 E CABRILLO BLVD, SANTA BARBARA, CA, 93108 |
KVANCZ SCOTT J | Secretary | 1801 E CABRILLO BLVD, SANTA BARBARA, CA, 93108 |
ATWATER DEBORAH D | Treasurer | 1801 E CABRILLO BLVD, SANTA BARBARA, CA, 93108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 1801 East Cabrillo Blvd., Santa Barbara, CA 93108 | - |
CHANGE OF MAILING ADDRESS | 2012-08-29 | 1801 East Cabrillo Blvd., Santa Barbara, CA 93108 | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State