Search icon

S MERCHANT OF LARGO INC

Company Details

Entity Name: S MERCHANT OF LARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000095444
FEI/EIN Number 263593453
Address: 6600 ULMERTON ROAD, LARGO, FL, 33771
Mail Address: 6600 ULMERTON ROAD, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MERCHANT SALIM Agent 9790 PARKLAKE DR, PINELLAS PARK, FL, 33782

President

Name Role Address
MERCHANT SALIM President 9790 PARKLAKE DR, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
MERCHANT SALIM Secretary 9790 PARKLAKE DR, PINELLAS PARK, FL, 33782

Vice President

Name Role Address
MERCHANT SOHIL S Vice President 9790 PARKLAKE DR, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
MERCHANT SOHIL S Treasurer 9790 PARKLAKE DR, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08298900099 LARGO MOBIL EXPIRED 2008-10-23 2013-12-31 No data 9790 PARK LAKE DR, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000242475 ACTIVE 1000000657097 PINELLAS 2015-02-04 2035-02-11 $ 180,664.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-26
Domestic Profit 2008-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State