Search icon

44MERRITT CHARTER CORP

Company Details

Entity Name: 44MERRITT CHARTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000076615
FEI/EIN Number NOT APPLICABLE
Address: 15720 Rolling Meadows Circle, Wellington, FL, 33414, US
Mail Address: 15720 Rolling Meadows Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Holt Thomas CJr. Agent 15720 Rolling Meadows Circle, Wellington, FL, 33414

Docu

Name Role Address
SHERWOOD BART F Docu 15720 Rolling Meadows Circle, Wellington, FL, 33414

Owne

Name Role Address
Holt Thomas CJr. Owne 15720 Rolling Meadows Circle, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128125 44 MERRITT CHARTER CORP ACTIVE 2021-09-24 2026-12-31 No data 6901 EDGEWATER DR, 324, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-27 15720 Rolling Meadows Circle, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2023-08-27 15720 Rolling Meadows Circle, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2023-08-27 Holt, Thomas C, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-27 15720 Rolling Meadows Circle, Wellington, FL 33414 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-08-20
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-06-07
AMENDED ANNUAL REPORT 2019-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State