Search icon

MERITCO, INC.

Company Details

Entity Name: MERITCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Nov 1987 (37 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: K02920
FEI/EIN Number 65-0287815
Address: 1097 sunshine way, winterhaven, fl 33880, winterhaven, FL 33880
Mail Address: P.O. BOX 112727, PITTSBURGH, PA 15102
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNS, BERNARD F. Agent 1097 sunshine way, winterhaven, fl 33880, winterhaven, FL 33880

Treasurer

Name Role Address
DOWNS, BERNARD F. Treasurer 1097 sunshine way, winterhaven, fl 33880 winterhaven, FL 33880

Secretary

Name Role Address
DOWNS, BERNARD F. Secretary 1097 sunshine way, winterhaven, fl 33880 winterhaven, FL 33880

President

Name Role Address
DOWNS, BERNARD F. President 1097 sunshine way, winterhaven, fl 33880 winterhaven, FL 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 1097 sunshine way, winterhaven, fl 33880, winterhaven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1097 sunshine way, winterhaven, fl 33880, winterhaven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2012-02-23 1097 sunshine way, winterhaven, fl 33880, winterhaven, FL 33880 No data
CANCEL ADM DISS/REV 2005-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1989-07-28 DOWNS, BERNARD F. No data

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State