Entity Name: | AD-MERRITT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Aug 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Mar 2009 (16 years ago) |
Document Number: | P03000085133 |
FEI/EIN Number | 200129763 |
Mail Address: | 397 N. BABCOCK STREET, MELBOURNE, FL, 32935, US |
Address: | 323 EAST MERITT ISLAND, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN CHRISTOPHER J | Agent | 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
PAK SEI HWAN | Chief Executive Officer | 397 N BABCOCK STREET, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
PAK SEI HWAN | Director | 397 N BABCOCK STREET, MELBOURNE, FL, 32935 |
SALMON MARK | Director | 397 N BABCOCK ST, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
SALMON MARK | President | 397 N BABCOCK ST, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
SALMON MARK | Secretary | 397 N BABCOCK ST, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
SALMON MARK | Treasurer | 397 N BABCOCK ST, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049815 | APPLIANCE DIRECT | ACTIVE | 2020-05-05 | 2025-12-31 | No data | 397 N BABCOCK ST, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2009-03-30 | AD-MERRITT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-05 | COLEMAN, CHRISTOPHER JESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-05 | 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-05 | 323 EAST MERITT ISLAND, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State