Entity Name: | MERCY CONGLOMERATE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Aug 2017 (8 years ago) |
Document Number: | N14000005610 |
FEI/EIN Number |
47-2180113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 AUDELIA RD STE 200-304, RICHARDSON, TX, 75081, US |
Mail Address: | 908 AUDELIA RD STE 200-304, RICHARDSON, TX, 75081, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Choudhury Mubarrat | President | 27 Green View Circle, Richardson, TX, 75081 |
Hassan Naumaan | Vice President | 407 Poplar Lane E, Irving, TX, 75063 |
Ahmad Yaseen | Secretary | 2717 Orchid Drive, Richardson, TX, 75082 |
BILLOO YASIR ESQ. | Agent | 2122 Hollywood Blvd., Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076165 | ALKAUTHAR US | EXPIRED | 2014-07-23 | 2019-12-31 | - | 3617 SILVER SPRUCE CIR., BURTONSVILLE, MD, 20866 |
G14000071546 | MERCY MISSION EDUCATION | EXPIRED | 2014-07-10 | 2019-12-31 | - | 3617 SILVER SPRUCE CIR., BURTONSVILLE, MD, 20866 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-08 | 908 AUDELIA RD STE 200-304, RICHARDSON, TX 75081 | - |
AMENDMENT AND NAME CHANGE | 2017-07-31 | MERCY CONGLOMERATE INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 908 AUDELIA RD STE 200-304, RICHARDSON, TX 75081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-17 | 2122 Hollywood Blvd., Hollywood, FL 33020 | - |
Name | Date |
---|---|
Amendment and Name Change | 2017-07-31 |
ANNUAL REPORT | 2017-07-15 |
ANNUAL REPORT | 2016-09-17 |
ANNUAL REPORT | 2015-09-15 |
Domestic Non-Profit | 2014-06-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State