Search icon

MERCURY COMMUNICATIONS INDUSTRIES, INC.

Branch

Company Details

Entity Name: MERCURY COMMUNICATIONS INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Dec 1997 (27 years ago)
Branch of: MERCURY COMMUNICATIONS INDUSTRIES, INC., CONNECTICUT (Company Number 0140126)
Date of dissolution: 21 Mar 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: F97000006714
FEI/EIN Number 061087679
Address: ROBERT W CHERNESKY, 2615 ALENA PLACE, LAKE MARY, FL, 32746
Mail Address: ROBERT W CHERNESKY, 2615 ALENA PLACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: CONNECTICUT

Chairman

Name Role Address
CHERNESKY ROBERT W Chairman 2615 ALENA PL., LAKE MARY, FL, 32746

Director

Name Role Address
CHERNESKY ROBERT W Director 2615 ALENA PL., LAKE MARY, FL, 32746
GARCIA JOSEPH F Director 103 BAKER ST., WESTHAVEN, CT, 06516

President

Name Role Address
CHERNESKY ROBERT W President 2615 ALENA PL., LAKE MARY, FL, 32746

Treasurer

Name Role Address
CHERNESKY ROBERT W Treasurer 2615 ALENA PL., LAKE MARY, FL, 32746

DVSC

Name Role Address
CHERNESKY BARBARA DVSC 2615 ALENA PL., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 ROBERT W CHERNESKY, 2615 ALENA PLACE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2005-03-21 ROBERT W CHERNESKY, 2615 ALENA PLACE, LAKE MARY, FL 32746 No data

Documents

Name Date
Withdrawal 2005-03-21
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-02-09
Foreign Profit 1997-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State