Entity Name: | MERCER MASTERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State