Search icon

MER-KEL, INC.

Company Details

Entity Name: MER-KEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: P02000024657
FEI/EIN Number 270003453
Address: 6409 RALEIGH ST., ORLANDO, FL, 32835
Mail Address: 6409 RALEIGH ST., ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Green Timothy Agent 663 POSTRIO WAY, OCOEE, FL, 34761

President

Name Role Address
KELLY ROBERT J President 663 POSTRIO WAY, OCOEE, FL, 34761

Director

Name Role Address
KELLY ROBERT J Director 663 POSTRIO WAY, OCOEE, FL, 34761

Secretary

Name Role Address
KELLY ROBERT J Secretary 663 POSTRIO WAY, OCOEE, FL, 34761

Treasurer

Name Role Address
KELLY ROBERT J Treasurer 663 POSTRIO WAY, OCOEE, FL, 34761

Vice President

Name Role Address
KELLY ROBERT J Vice President 663 POSTRIO WAY, OCOEE, FL, 34761

Manager

Name Role Address
Green Timothy Manager 6409 RALEIGH ST., ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080546 CHEF CALL ACTIVE 2020-07-09 2025-12-31 No data 2284 ALOE ALLEY, APOPKA, FL, 32703
G19000004488 FLORIDA TAP ROOM EXPIRED 2019-01-09 2024-12-31 No data 6409 RALEIGH ST, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-24 Green, Timothy No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-01-25 6409 RALEIGH ST., ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 663 POSTRIO WAY, OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6409 RALEIGH ST., ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000007825 TERMINATED 1000000729306 ORANGE 2016-12-16 2037-01-04 $ 4,380.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State