Search icon

MERPRO CORPORATION

Company Details

Entity Name: MERPRO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000013085
FEI/EIN Number 593626529
Address: 7002 MUCK POND RD, SEFFNER, FL, 33584
Mail Address: P.O. BOX 2092, SEFFNER, FL, 33583
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MURILLO JOSE M Agent 7008 MUCK POND RD., SEFFNER, FL, 33584

Director

Name Role Address
MURILLO JOSE M Director 7008 MUCK POND RD., SEFFNER, FL, 33584
CARVAJAL MARJORIE Director 7008 MUCK POND RD., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 7002 MUCK POND RD, SEFFNER, FL 33584 No data
CHANGE OF MAILING ADDRESS 2004-01-06 7002 MUCK POND RD, SEFFNER, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 7008 MUCK POND RD., SEFFNER, FL 33584 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000882889 LAPSED 1000000375545 HILLSBOROU 2012-11-19 2022-11-28 $ 2,388.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-05
Domestic Profit 2000-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State