Entity Name: | MERIZON GROUP INCORPORATED |
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: | 20 Jan 2010 (15 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | F10000000385 |
FEI/EIN Number |
39-1910137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Territorial Ct, Bolingbrook, IL, 60440, US |
Mail Address: | 3 TERRITORIAL COURT, BOLINGBROOK, IL, 60440, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Rugar Tony | President | 3 Territorial Ct, Bolingbrook, IL, 60440 |
McFadden Claire | Treasurer | 3 Territorial Ct, Bolingbrook, IL, 60440 |
Colon Flor M | Vice President | 201 Merritt 7, Norwalk, CT, 06851 |
Colon Flor M | Secretary | 201 Merritt 7, Norwalk, CT, 06851 |
Milne David | Director | 8701 Florida Mining Blvd, Tampa, FL, 33634 |
Steele Sharon | Director | 201 MERRITT 7, NORWALK, CT, 06851 |
Hank Rosanna | Asst | 3 Territorial Ct, Bolingbrook, IL, 60440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-17 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 3 Territorial Ct, Bolingbrook, IL 60440 | - |
REGISTERED AGENT CHANGED | 2024-04-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 3 Territorial Ct, Bolingbrook, IL 60440 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-17 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State