Search icon

MERGENET SOLUTIONS, INC.

Company Details

Entity Name: MERGENET SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: P00000027723
FEI/EIN Number 650995964
Address: 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL, 33442, US
Mail Address: 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1126463 No data 23257 STATE ROAD 7, SUITE 207, BOCA RATON, FL, 33428 No data

Filings since 2002-01-30

Form type REGDEX
File number 021-39380
Filing date 2002-01-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR MERGENET SOLUTIONS, INC. 2020 650995963 2021-10-14 MERGENET SOLUTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-12
Business code 541214
Sponsor’s telephone number 8889252526
Plan sponsor’s address 6601 LYONS ROAD, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR MERGENET SOLUTIONS, INC 2020 650995963 2021-07-20 MERGENET SOLUTIONS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-11-12
Business code 541214
Sponsor’s telephone number 8889252526
Plan sponsor’s address 6601 LYONS ROAD, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LERNER ALAN M Agent 2888 EAST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Chief Executive Officer

Name Role Address
HERNANDEZ SHARA A Chief Executive Officer 1701 W. Hillsboro Blvd, Deerfield Beach, FL, 33442

President

Name Role Address
SHER BRUCE M President 1701 W. Hillsboro Blvd, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 LERNER, ALAN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-02-22 1701 W. Hillsboro Blvd, Suite 303, Deerfield Beach, FL 33442 No data
AMENDED AND RESTATEDARTICLES 2007-01-31 No data No data
AMENDMENT 2004-01-06 No data No data
AMENDMENT 2001-11-08 No data No data
AMENDMENT 2000-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State