Entity Name: | MERRILL RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 19 Nov 2020 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | P10000092843 |
FEI/EIN Number | 273979693 |
Address: | 116 W View Way # 216, Highlands, NC, 28741, US |
Mail Address: | 116 W View Way # 216, Highlands, NC, 28741, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Merrill Dan H | President | 116 W View Way # 216, Highlands, NC, 28741 |
Name | Role | Address |
---|---|---|
Merrill Dan H | Treasurer | 116 W View Way # 216, Highlands, NC, 28741 |
Name | Role | Address |
---|---|---|
Merrill Dan H | Director | 116 W View Way # 216, Highlands, NC, 28741 |
Merrill Dan S | Director | 116 W View Way # 216, Highlands, NC, 28741 |
Name | Role | Address |
---|---|---|
Merrill Dan S | Vice President | 116 W View Way # 216, Highlands, NC, 28741 |
Name | Role | Address |
---|---|---|
Merrill Dan S | Secretary | 116 W View Way # 216, Highlands, NC, 28741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-11-19 | No data | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NEW MERRILL RESOURCES, INC., A NORT. MERGER NUMBER 700000209367 |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 116 W View Way # 216, Highlands, NC 28741 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 116 W View Way # 216, Highlands, NC 28741 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-13 | REGISTERED AGENTS INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-13 | 7901 4TH STREET N STE 300, ST PETERSBURG, FL 33702 | No data |
AMENDMENT | 2010-11-24 | No data | No data |
Name | Date |
---|---|
Merger | 2020-11-19 |
ANNUAL REPORT | 2020-01-18 |
Reg. Agent Change | 2019-08-13 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State