Search icon

MERZ AESTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: MERZ AESTHETICS, 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F10000003181
FEI/EIN Number 391979642

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4215 TUDOR LANE, GREENSBORO, NC, 27410, US
Mail Address: 4133 COURTNEY RD, STE 10, FRANKSVILLE, WI, 53126
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HUMPHRIES WILLIAM Chief Executive Officer 4215 TUDOR LN, GREENSBORO, NC, 27410
HAIGH JEFFREY Treasurer 4133 COURTNEY RD, STE 10, FRANKSVILLE, WI, 53126
GRIDLEY ADAM Vice President 4133 COURTNEY RD, STE 10, FRANKSVILLE, WI, 53126
HUMPHRIES WILLIAM Director 4215 TUDOR LN, GREENSBORO, NC, 27410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-22 4215 TUDOR LANE, GREENSBORO, NC 27410 -
REGISTERED AGENT NAME CHANGED 2013-08-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2011-04-27 4215 TUDOR LANE, GREENSBORO, NC 27410 -
NAME CHANGE AMENDMENT 2010-08-09 MERZ AESTHETICS, INC. -

Documents

Name Date
ANNUAL REPORT 2014-05-01
Reg. Agent Change 2013-08-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
Name Change 2010-08-09
Foreign Profit 2010-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State