Search icon

MERCATR, INC.

Company Details

Entity Name: MERCATR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000110911
FEI/EIN Number 205472895
Address: 6635 Glencoe Drive, Temple Terrace, FL, 33617, US
Mail Address: 6635 Glencoe Drive, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Walters Beverly S Agent 6635 Glencoe Drive, Temple Terrace, FL, 33617

Chief Executive Officer

Name Role Address
Bissett William PIII Chief Executive Officer 6635 Glencoe Drive, TAMPA, FL, 33617

Manager

Name Role Address
Gunderson Jessica B Manager 4835 N Amherst Street, Portland, OR, 97203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 6635 Glencoe Drive, Temple Terrace, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 6635 Glencoe Drive, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2015-07-15 6635 Glencoe Drive, Temple Terrace, FL 33617 No data
NAME CHANGE AMENDMENT 2014-05-05 MERCATR, INC. No data
REGISTERED AGENT NAME CHANGED 2014-04-15 Walters , Beverly S No data
VOLUNTARY DISSOLUTION 2010-04-23 No data No data
AMENDMENT 2010-04-23 No data No data
AMENDMENT 2009-07-17 No data No data
AMENDMENT AND NAME CHANGE 2006-10-31 WEOGEO, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-07-15
Name Change 2014-05-05
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-13
Reg. Agent Change 2010-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State