Search icon

MERTON FERGUSON, INC.

Company Details

Entity Name: MERTON FERGUSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000016922
FEI/EIN Number 650982800
Address: 9833 WESTVIEW DRIVE, 815, CORAL SPRINGS, FL, 33076
Mail Address: 9833 WESTVIEW DRIVE, 815, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KACHURAK JOSEPH J President 7610 NORTHWEST 61ST TERRACE, PARKLAND, FL, 33067

Treasurer

Name Role Address
KACHURAK JOSEPH J Treasurer 7610 NORTHWEST 61ST TERRACE, PARKLAND, FL, 33067

Director

Name Role Address
KACHURAK JOSEPH J Director 7610 NORTHWEST 61ST TERRACE, PARKLAND, FL, 33067
O'CONNELL JAMES M Director 9833 WESTVIEW DRIVE, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
O'CONNELL JAMES M Secretary 9833 WESTVIEW DRIVE, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
O'CONNELL JAMES M Vice President 9833 WESTVIEW DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-01 9833 WESTVIEW DRIVE, 815, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2004-09-01 9833 WESTVIEW DRIVE, 815, CORAL SPRINGS, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State