Search icon

MERCURY CLAIMS & ASSISTANCE OF WISCONSIN, LLC - Florida Company Profile

Company Details

Entity Name: MERCURY CLAIMS & ASSISTANCE OF WISCONSIN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2002 (23 years ago)
Date of dissolution: 28 Aug 2013 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: M02000001975
FEI/EIN Number 611419552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 BUSINESS PARK DR., STEVENS POINT, WI, 54482
Mail Address: 3300 BUSINESS PARK DR., STEVENS POINT, WI, 54482, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RUTLEDGE JEFFREY C Manager 175 WATER ST, NEW YORK, NY, 10038
PAGE JAMES D Manager 2929 ALLEN PKWY, HOUSTON, TX, 77019
SIVLEY DEAN S Manager 3300 BUSINESS PARK DRIVE, STEVENS POINT, WI, 54482
CLARKE SUSAN M Manager 180 MAIDEN LN, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-08-28 - -
CHANGE OF MAILING ADDRESS 2013-04-22 3300 BUSINESS PARK DR., STEVENS POINT, WI 54482 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 3300 BUSINESS PARK DR., STEVENS POINT, WI 54482 -
REGISTERED AGENT NAME CHANGED 2006-06-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-06-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Withdrawal 2013-08-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-17
Reg. Agent Change 2006-06-29
ANNUAL REPORT 2006-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State