Search icon

MERRIMAC WP BRANCH OPS, INC.

Company Details

Entity Name: MERRIMAC WP BRANCH OPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000156345
FEI/EIN Number 201886192
Address: 7396 Bella Foresta Pl, Sanford, FL, 32771, US
Mail Address: 7396 Bella Foresta Pl, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PIZZUTI STEPHEN D Agent 7396 Bella Foresta Pl, Sanford, FL, 32771

President

Name Role Address
PIZZUTI STEPHEN D President 7396 Bella Foresta Pl, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 7396 Bella Foresta Pl, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2013-04-01 7396 Bella Foresta Pl, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 7396 Bella Foresta Pl, Sanford, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000590444 ACTIVE 1000000435032 SEMINOLE 2013-02-12 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000621550 ACTIVE 1000000330743 SEMINOLE 2012-09-05 2032-09-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State