Search icon

A & S MERCHANT GROUP, INC.

Company Details

Entity Name: A & S MERCHANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2012 (13 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: P12000005312
FEI/EIN Number 90-0852863
Address: 7777 AFTON VILLA COURT, BOCA RATON, FL, 33432, US
Mail Address: 7777 AFTON VILLA COURT, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRUDEN JAMES L Agent 220 South Dixie Hwy, BOCA RATON, FL, 33432

Director

Name Role Address
ANDREOZZI ANTHONY L Director 1515 SOUTH FEDERAL HIGHWAY, #106, BOCA RATON, FL, 33432
SHAVITZ BERNARD Director 1515 SOUTH FEDERAL HIGHWAY, #106, BOCA RATON, FL, 33432
SHAVITZ JEFFREY Director 1515 SOUTH FEDERAL HIGHWAY, #106, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064462 CHARGE CARD FUNDING EXPIRED 2012-06-27 2017-12-31 No data 7777 AFTON VILLA COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 220 South Dixie Hwy, BOCA RATON, FL 33432 No data
AMENDMENT 2012-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-02 7777 AFTON VILLA COURT, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2012-07-02 7777 AFTON VILLA COURT, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-28
Amendment 2012-07-02
Domestic Profit 2012-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State