Search icon

THE MERCY CENTER INC.

Company Details

Entity Name: THE MERCY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 05 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F09000002283
FEI/EIN Number 331145041
Address: 2170 COVE LANE, WESTON,, FL, 33326
Mail Address: 2170 COVE LANE, WESTON,, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: MICHIGAN

Agent

Name Role Address
WIGGINS DON L Agent 2170 COVE LANE, WESTON,, FL, 33326

Director

Name Role Address
LEE JOHNNY Director 800 E. COURT #196, FLINT, MI, 48503

President

Name Role Address
WIGGINS DON L President 2170 COVE LANE, WESTON,, FL, 33326

Vice President

Name Role Address
WIGGINS CLARISSA Vice President 2170 COVE LANE, WESTON,, FL, 33326

Secretary

Name Role Address
MCDOWELL TYJAN Secretary 24530 SHERWOOD FOREST #505, CLINTON TWP, MI, 48035

Treasurer

Name Role Address
WIGGINS NINA L Treasurer 24530 SHERWOOD FOREST #505, CLINTON TWP, MI, 48035

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-09 2170 COVE LANE, WESTON,, FL 33326 No data
CHANGE OF MAILING ADDRESS 2011-05-09 2170 COVE LANE, WESTON,, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-09 2170 COVE LANE, WESTON,, FL 33326 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2011-05-09
Foreign Non-Profit 2009-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State