Search icon

MERITUS GROUP INC.

Company Details

Entity Name: MERITUS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2023 (2 years ago)
Document Number: P07000101070
FEI/EIN Number 260895598
Address: 3967 SW 98th Street, OCALA, FL, 34476, US
Mail Address: 3967 SW 98th Street, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DOBY WILLIE DII Agent 3967 SW 98th Street, OCALA, FL, 34476

Chief Executive Officer

Name Role Address
DOBY WILLIE DII Chief Executive Officer 3967 SW 98th Street, OCALA, FL, 34476

President

Name Role Address
DOBY III Willie D President 3967 SW 98th Street, OCALA, FL, 34476

Vice President

Name Role Address
Doby John E Vice President 3967 Southwest 98th Street, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-08 DOBY, WILLIE D, II No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 3967 SW 98th Street, OCALA, FL 34476 No data
REINSTATEMENT 2023-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3967 SW 98th Street, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2016-03-28 3967 SW 98th Street, OCALA, FL 34476 No data
REINSTATEMENT 2013-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472302 ACTIVE 1000000901618 MARION 2021-09-13 2031-09-15 $ 693.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000395962 TERMINATED 1000000784414 MARION 2018-05-29 2038-06-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-08-12
REINSTATEMENT 2023-01-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State