Entity Name: | MENTORA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 09 Sep 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Sep 1999 (25 years ago) |
Document Number: | F97000001099 |
FEI/EIN Number | 582259863 |
Address: | 1140 HAMMOND DRIVE, BLDG., I, SUITE 9150, ATLANTA, GA, 30328 |
Mail Address: | 1140 HAMMOND DRIVE, BLDG., I, SUITE 9150, ATLANTA, GA, 30328 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
EBERLE JAMES C | President | 1180 BYRNWYCK RD, ATLANTA, GA, 30319 |
Name | Role | Address |
---|---|---|
MERRITT GEORGE G | Director | 435 ANSLEY DR, ROSWELL, GA, 30076 |
Name | Role | Address |
---|---|---|
WEEKS KENNETH D | Secretary | 412 GREENBRIAR RD, ACME, PA, 15610 |
Name | Role | Address |
---|---|---|
DOWNING DAN | Treasurer | 15 SUNNYSIDE LANE, LINCOLN, MA, 01773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-09-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-09 | 1140 HAMMOND DRIVE, BLDG., I, SUITE 9150, ATLANTA, GA 30328 | No data |
CHANGE OF MAILING ADDRESS | 1999-09-09 | 1140 HAMMOND DRIVE, BLDG., I, SUITE 9150, ATLANTA, GA 30328 | No data |
Name | Date |
---|---|
Withdrawal | 1999-09-09 |
ANNUAL REPORT | 1998-05-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State