Search icon

GAGE-MERRICK-HILLS, INC. - Florida Company Profile

Company Details

Entity Name: GAGE-MERRICK-HILLS, 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: 24 Feb 1995 (30 years ago)
Date of dissolution: 07 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2004 (21 years ago)
Document Number: N95000000906
FEI/EIN Number NOT APPLICABLE

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

Address: 1502 CANOPY OAKS DR., CLERMONT, FL, 34711, US
Mail Address: 1502 CANOPY OAKS DR., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRALICK YVONNE Director 1502 CANOPY OAKS DR., CLERMONT, FL, 34711
FRALICK CLARENCE Director 1502 CANOPY OAKS DR., CLERMONT, FL, 34711
SHORT SUSAN Director 591 LAURA DRIVE, MARIETTA, GA, 30066
KNEPLEY MARY K Agent 411 RIDGE BLVD, PORT ORANGE, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-27 1502 CANOPY OAKS DR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2003-08-27 1502 CANOPY OAKS DR., CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-02 411 RIDGE BLVD, PORT ORANGE, FL 32119 -
CONVERSION 1995-02-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000001638. CONVERSION NUMBER 100000006021

Documents

Name Date
Voluntary Dissolution 2004-07-07
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State