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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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