Search icon

MERRICK INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MERRICK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRICK INTERNATIONAL, INC. 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: 22 Oct 1981 (43 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: F50887
FEI/EIN Number 592108093

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

Address: 100 N BISCAYNE BV, P.O. BOX 010704, MIAMI, FL, 33101
Mail Address: 100 N BISCAYNE BV, P.O. BOX 010704, MIAMI, FL, 33101
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRICK, AXELEY G. President 18120 NW 16TH AVE, MIAMI, FL
MERRICK, AXELEY G. Director 18120 NW 16TH AVE, MIAMI, FL
HOOKS, BEN Vice President 1691 N.W. 52 AVE, MIAMI, FL
HOOKS, BEN Director 1691 N.W. 52 AVE, MIAMI, FL
REMA, MERRICK Secretary 19120 N.W. 16 AVE, MIAMI, FL
MERRICK, HAZEL Vice President 1691 N.W. 52 AVE, OPA LOCKA, FL
MERRICK, HAZEL Director 1691 N.W. 52 AVE, OPA LOCKA, FL
MERRICK, GRCE Treasurer 19120 N.W. 16 AVE, MIAMI, FL
MERRICK, A.G. Agent 100 N. BISCAYNE BLVD., MIAMI, FL, 33101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-03-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-09-26 100 N. BISCAYNE BLVD., MIAMI, FL 33101 -
REINSTATEMENT 1984-09-26 - -
REGISTERED AGENT NAME CHANGED 1984-09-26 MERRICK, A.G. -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State