Entity Name: | MERCHANT BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000012402 |
FEI/EIN Number | 593703663 |
Address: | 335 MONUMENT ROAD, SUITE 22F, JACKSONVILLE, FL, 32225 |
Mail Address: | 335 MONUMENT ROAD, SUITE 22F, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POUGH WILLIAM | Agent | 355 MONUMENT RD #22F, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
LAIDLER ROBERT | President | 355 MONUMENT RD #22F, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-24 | POUGH, WILLIAM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-24 | 355 MONUMENT RD #22F, JACKSONVILLE, FL 32225 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000115649 | TERMINATED | 1000000014970 | 12623 1658 | 2005-07-19 | 2010-08-03 | $ 2,149.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Off/Dir Resignation | 2003-07-22 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-02-24 |
Domestic Profit | 2001-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State