Search icon

MERRITT ISLAND PROPERTIES, INC.

Company Details

Entity Name: MERRITT ISLAND PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Mar 1995 (30 years ago)
Date of dissolution: 25 Aug 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Aug 1997 (27 years ago)
Document Number: F95000001305
FEI/EIN Number 98-0150471
Address: % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531
Mail Address: % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531
Place of Formation: DELAWARE

President

Name Role Address
MCCABE, TERRY President % ROYAL BANK OF CANADA, NEW YORK, NY 10005

Director

Name Role Address
MCCABE, TERRY Director % ROYAL BANK OF CANADA, NEW YORK, NY 10005
MILLAR, NORMAN G Director % ROYAL BANK OF CANADA, NEW YORK, NY 10005
RANKIN, R. JAMES Director % ROYAL BANK OF CANADA, NEW YORK, NY 10005

Vice President

Name Role Address
MILLAR, NORMAN G Vice President % ROYAL BANK OF CANADA, NEW YORK, NY 10005

Secretary

Name Role Address
RANKIN, R. JAMES Secretary % ROYAL BANK OF CANADA, NEW YORK, NY 10005

Treasurer

Name Role Address
RANKIN, R. JAMES Treasurer % ROYAL BANK OF CANADA, NEW YORK, NY 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-25 % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531 No data
CHANGE OF MAILING ADDRESS 1997-08-25 % MARLA R. BLOCH, FINANCIAL SQUARE,23RD FL.,, NEW YORK, NY 10005-3531 No data

Documents

Name Date
WITHDRAWAL 1997-08-25
ANNUAL REPORT 1997-06-23
ANNUAL REPORT 1996-03-14
DOCUMENTS PRIOR TO 1997 1995-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State