Search icon

CINDY J. MERCIER, INC.

Company Details

Entity Name: CINDY J. MERCIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: P01000025833
FEI/EIN Number 593703081
Address: 3028 Condel Drive, ORLANDO, FL, 32812, US
Mail Address: 3028 Condel Drive, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MERCIER CINDY J Agent 3028 Condel Drive, ORLANDO, FL, 32812

Director

Name Role Address
MERCIER CINDY J Director 3028 Condel Drive, ORLANDO, FL, 32812

President

Name Role Address
MERCIER CINDY J President 3028 Condel Drive, ORLANDO, FL, 32812

Vice President

Name Role Address
MERCIER CINDY J Vice President 3028 Condel Drive, ORLANDO, FL, 32812

Treasurer

Name Role Address
MERCIER CINDY J Treasurer 3028 Condel Drive, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3028 Condel Drive, ORLANDO, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 3028 Condel Drive, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2018-04-16 3028 Condel Drive, ORLANDO, FL 32812 No data
REINSTATEMENT 2017-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-24 MERCIER, CINDY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State