Search icon

RUSSELL W. MERRIMAN ATTORNEY AT LAW, P.A.

Company Details

Entity Name: RUSSELL W. MERRIMAN ATTORNEY AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L93055
FEI/EIN Number 59-3023982
Address: 2109 Bayshore Blvd,, 903, TAMPA, FL 33606
Mail Address: P O BOX 10558, TAMPA, FL 33679-7558
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CASTELLANO, LISA M Agent 4407 w. Brookwood Drive, Tampa, FL 33629

Chairman

Name Role Address
MERRIMAN, RUSSELL W. (CHAIR, CEO, DIR.) Chairman 2109 Baushore Blvd.,, 903 TAMPA, FL 33606

Chief Executive Officer

Name Role Address
MERRIMAN, RUSSELL W. (CHAIR, CEO, DIR.) Chief Executive Officer 2109 Baushore Blvd.,, 903 TAMPA, FL 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4407 w. Brookwood Drive, Tampa, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2109 Bayshore Blvd,, 903, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 1999-03-01 CASTELLANO, LISA M No data
CHANGE OF MAILING ADDRESS 1992-06-30 2109 Bayshore Blvd,, 903, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State