Search icon

RICHARD W. MERRITT, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD W. MERRITT, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD W. MERRITT, D.C., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Mar 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F22869
FEI/EIN Number 592619379

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

Address: 1253 W MEMORIAL BOULEVARD, LAKELAND, FL, 33815, US
Mail Address: PO BOX 889, LAKELAND, FL, 33802, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT, RICHARD W. President 1253 W.MEMORIAL BLVD., LAKELAND, FL
MERRITT, RICHARD W. Director 1253 W.MEMORIAL BLVD., LAKELAND, FL
MERRITT, GWENDOLYN Secretary 1253 W.MEMORIAL BLVD., LAKELAND, FL
MERRITT, GWENDOLYN Treasurer 1253 W.MEMORIAL BLVD., LAKELAND, FL
MERRITT, RICHARD W. D.C. Agent 1253 W. MEMORIAL BLVD., LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-01-22 1253 W MEMORIAL BOULEVARD, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-17 1253 W. MEMORIAL BLVD., LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 1253 W MEMORIAL BOULEVARD, LAKELAND, FL 33815 -
REINSTATEMENT 1985-12-30 - -

Court Cases

Title Case Number Docket Date Status
RICHARD W. MERRITT, D. C., P. A., A/A/O WILLIAM WAGNER VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 2D2016-5083 2016-11-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015AP-000005

Parties

Name A/A/O WILLIAM WAGNER
Role Appellant
Status Active
Name RICHARD W. MERRITT, D.C., P.A.
Role Appellant
Status Active
Representations PETER W. VAN DEN BOOM, ESQ.
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations NANCY W. GREGOIRE STAMPER, ESQ., ROBERT H. OXENDINE, ESQ.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-24
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Petitioner's motion for appellate attorney's fees is denied. Respondent's motion is granted, contingent upon the trial court's determination that Respondent is entitled to the same under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2017-02-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD W. MERRITT, D. C., P. A.
Docket Date 2017-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD W. MERRITT, D. C., P. A.
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-01-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2016-12-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RICHARD W. MERRITT, D. C., P. A.
Docket Date 2016-11-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2016-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State