Search icon

MERLES HEALTH CARE CENTER, INC.

Company Details

Entity Name: MERLES HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000045809
FEI/EIN Number APPLIED FOR
Address: 4316 TOLKIEN STREET, ORLANDO, FL, 32828
Mail Address: 4316 TOLKIEN STREET, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOMPOINT LESLY Agent 4316 TOLKIEN STREET, ORLANDO, FL, 32828

Director

Name Role Address
MOMPOINT MERLANDE Director 4316 TOLKIEN STREET, ORLANDO, FL, 32828
REVEIL MARIE M Director 11110 JOEL COURT, ORLANDO, FL, 32825

Treasurer

Name Role Address
REVEIL PIERRE R Treasurer 11110 JOEL COURT, ORLANDO, FL, 32825

Vice President

Name Role Address
AKINNRANYE JULIET A Vice President 2712 OLD RED PINE WAY, ORLANDO, FL, 32825
AKINNRANYE JOHNSON A Vice President 2712 OLD RED PINE WAY, ORLANDO, FL, 32825

President

Name Role Address
MOMPOINT LESLY President 4316 TOLKIEN STREET, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-03-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-26 4316 TOLKIEN STREET, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2006-03-26 4316 TOLKIEN STREET, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-26 4316 TOLKIEN STREET, ORLANDO, FL 32828 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
REINSTATEMENT 2006-03-26
Domestic Profit 2004-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State