Entity Name: | MERIT HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERIT HOMES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000124470 |
FEI/EIN Number |
651163461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2436 PARK ROAD, LEHIGH ACRES, FL, 33971 |
Mail Address: | PO BOX 192, LEHIGH ACRES, FL, 33971 |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRY, JR. THOMAS C | Director | 5610 SUNDOWN HARBOR COURT, FORT MYERS, FL, 33919 |
FRY THOMAS J | Agent | 2436 PARK ROAD, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 2436 PARK ROAD, LEHIGH ACRES, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-22 | 2436 PARK ROAD, LEHIGH ACRES, FL 33971 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-22 | FRY, THOMAS JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-22 | 2436 PARK ROAD, LEHIGH ACRES, FL 33971 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000407489 | LAPSED | 06-CA-003789 | TWENTIETH JUDICIAL CIRCUIT LEE | 2007-12-05 | 2012-12-13 | $46,196.74 | CD & E SERVICES, INC., D/B/A ROYAL ENTERPRISES, 28328 HIDDEN LAKE DRIVE, BONITA SPRINGS, FL 34134 |
J07000381197 | LAPSED | 07CA004931 | CIRCUIT COURT LEE COUNTY | 2007-11-23 | 2012-11-26 | $123130.50 | JOHN GARDNER, 935 THIRD STREET, FT MYERS BEACH, FL. 33931 |
J07900016517 | LAPSED | 07-CA-010516 | CIR CRT LEE CTY FL | 2007-10-16 | 2012-10-30 | $203414.14 | 84 LUMBER COMPANY, 1019 ROUTE 519, BLDG. #2, EIGHTY FOUR, PA 15330 |
J07900016207 | LAPSED | 07-CA-6198 | CIR CRT 20 JUD CIR LEE CTY | 2007-10-02 | 2012-10-22 | $93858.89 | GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ATLANTA, GA 90368 |
J08900001055 | LAPSED | 07-CA-003770 | 20TH JUD CIR CRT LEE CTY FL | 2007-10-01 | 2013-01-24 | $74654.51 | STOCK BUILDING SUPPLY OF FLORIDA, INC., 3601 WORK DRIVE, FORT MYERS, FL 33916 |
J07000297690 | LAPSED | 06-CC-006841 | COUNTY COURT IN LEE COUNTY, FL | 2007-09-06 | 2012-09-19 | $20,028.62 | SOUTHWEST STRUCTURAL ACQUISITION CORPORATION, 6401 NW 74TH AVENUE, MIAMI, FLORIDA 33166 |
J07000297765 | LAPSED | 06-CC-005268 | COUNTY COURT IN LEE COUNTY, FL | 2007-08-29 | 2012-09-19 | $15,101.88 | SOUTHWEST STRUCTURAL ACQUISITION CORPORATION, 6401 NW 74TH AVENUE, MIAMI, FLORIDA 33166 |
J07000297732 | LAPSED | 06-CC-006838 | COUNTY COURT IN LEE COUNTY, FL | 2007-08-17 | 2012-09-19 | $17,410.47 | SOUTHWEST STRUCTURAL ACQUISITION CORPORATION, 6401 NW 74TH AVENUE, MIAMI, FLORIDA 33166 |
J07900014881 | LAPSED | 07-CA-003771 | CIR CRT 20 JUD CIR LEE CTY FL | 2007-08-07 | 2012-09-28 | $64390.18 | ANDRADE PLASTERING, INC., 1523 UTE STREET, LABELLE, FL 33935 |
J07000207475 | LAPSED | 06-CA-004430-WCM | CIRCUIT COURT FOR LEE COUNTY | 2007-07-03 | 2012-07-06 | $58107.90 | AMBASSADOR KITCHENS, INC., 12940 METRO PARKWAY, FORT MYERS, FL 33912 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
Reg. Agent Change | 2007-08-22 |
Reg. Agent Resignation | 2007-06-18 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-04-21 |
Domestic Profit | 2002-11-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State