Entity Name: | MERSUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jan 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Dec 2011 (13 years ago) |
Document Number: | H94012 |
FEI/EIN Number | 59-2635869 |
Address: | 105 Due East, New Smyrna Beach, FL 32169 |
Mail Address: | 105 Due East, New Smyrna Beach, FL 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
GILARDI, MICHAEL M | President | 105 Due East, New Smyrna Beach, FL 32169 |
Name | Role | Address |
---|---|---|
GILARDI, MICHAEL M | Director | 105 Due East, New Smyrna Beach, FL 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 105 Due East, New Smyrna Beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 105 Due East, New Smyrna Beach, FL 32169 | No data |
AMENDMENT | 2011-12-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-12-29 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-29 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State