Search icon

INDEPENDENT MERCHANDISING, INC.

Company Details

Entity Name: INDEPENDENT MERCHANDISING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: J84684
FEI/EIN Number 59-3089186
Address: 36613 Honey Tree CT, Eustis, FL 32736
Mail Address: 36613 Honey Tree CT, Eustis, FL 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DONIHI, BURLESON Agent 36613 Honey Tree CT, Eustis, FL 32736

SH

Name Role Address
DONIHI, BURLESON SH 36613 Honey Tree CT, Eustis, FL 32736

Director

Name Role Address
Pape, Katherine Director 36613 Honey Tree CT, Eustis, FL 32736
DONIHI, BONNIE Director 36613 Honey Tree CT, Eustis, FL 32736

President

Name Role Address
DONIHI, BONNIE President 36613 Honey Tree CT, Eustis, FL 32736

Treasurer

Name Role Address
DONIHI, BONNIE Treasurer 36613 Honey Tree CT, Eustis, FL 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051388 PILOT PROPERTIES ACTIVE 2020-05-09 2025-12-31 No data 36613 HONEY TREE CT, EUSTIS, FL, 32736
G20000051061 INDEPENDENT MERCHANDISING, INC ACTIVE 2020-05-08 2025-12-31 No data 36613 HONEY TREE CT, EUSTIS, FL, 32736
G13000118684 PILOT PROPERTIES EXPIRED 2013-12-05 2018-12-31 No data 1217 PALM BREEZE CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 36613 Honey Tree CT, Eustis, FL 32736 No data
CHANGE OF MAILING ADDRESS 2016-03-07 36613 Honey Tree CT, Eustis, FL 32736 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 36613 Honey Tree CT, Eustis, FL 32736 No data
REGISTERED AGENT NAME CHANGED 2012-04-09 DONIHI, BURLESON No data
REINSTATEMENT 2011-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 1995-05-11 INDEPENDENT MERCHANDISING, INC. No data
NAME CHANGE AMENDMENT 1988-08-18 LAURIE A. SMITH'S COUNSELING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State