Search icon

MERRY MAIDS, INC. - Florida Company Profile

Company Details

Entity Name: MERRY MAIDS, 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: 22 May 1996 (29 years ago)
Date of dissolution: 07 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jan 2003 (22 years ago)
Document Number: F96000002572
FEI/EIN Number 363590557

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

Address: 860 RIDGE LAKE BLVD., MEMPHIS, TN, 38120
Mail Address: 860 RIDGE LAKE BLVD., MEMPHIS, TN, 38120
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLORA JOY L President 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120
FLORA JOY L Director 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120
MEHRENS VANCE A Vice President 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120
MROZEK ERNEST J Director 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120
MROZEK ERNEST J Vice President 860 RIDGE LAKE BLVD, MEMPHIS, TN, 38120
BLANTON AMELIA N Vice President 860 RIDGE LAKE BLVD., MEMPHIS, TN, 38120
BLANTON AMELIA N Assistant Secretary 860 RIDGE LAKE BLVD., MEMPHIS, TN, 38120

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 860 RIDGE LAKE BLVD., MEMPHIS, TN 38120 -
CHANGE OF MAILING ADDRESS 2000-04-28 860 RIDGE LAKE BLVD., MEMPHIS, TN 38120 -

Court Cases

Title Case Number Docket Date Status
LAKE CLEANING SERVICES, INC. D/B/A MERRY MAIDS VS RITA MARIE WHITE 5D2023-2470 2023-08-02 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2021-CC-000559-A

Parties

Name Lake Cleaning Services, Inc.
Role Appellant
Status Active
Representations Lawrence P. Cartelli
Name MERRY MAIDS, INC.
Role Appellant
Status Active
Name Rita Marie White
Role Appellee
Status Active
Representations Jeffrey Sandler
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2024-01-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/24 ORDER
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Rita Marie White
Docket Date 2023-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-12-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2023-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 12/18
Docket Date 2023-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER AND MOTION FOR EOT
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2023-11-29
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 141 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-11-02
Type Response
Subtype Response
Description RESPONSE ~ PER 10/23 ORDER
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2023-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 10 DYS FILE PROPER MOT EOT...
Docket Date 2023-10-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-10-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-08-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Lawrence P. Cartelli 616931
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2023-08-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jeffrey Sandler 106660
On Behalf Of Rita Marie White
Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2023-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 8/9/23
On Behalf Of Lake Cleaning Services, Inc.
Docket Date 2023-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-08-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/31/2023
On Behalf Of Lake Cleaning Services, Inc.

Documents

Name Date
Withdrawal 2003-01-07
ANNUAL REPORT 2002-07-29
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-12
DOCUMENTS PRIOR TO 1997 1996-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State