Search icon

MERCHANDIZE INC

Company Details

Entity Name: MERCHANDIZE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000028605
FEI/EIN Number 473582932
Address: 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL, 32920, US
Mail Address: 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON BRITTNY Agent 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920

President

Name Role Address
ROBINSON BRITTNY President 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920

Treasurer

Name Role Address
ROBINSON BRITTNY Treasurer 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920

Director

Name Role Address
ROBINSON BRITTNY Director 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068678 NSN CENTER EXPIRED 2015-07-01 2020-12-31 No data PO BOX 372548, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-12 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2018-11-30 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL 32920 No data
AMENDMENT 2016-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000447316 LAPSED 05 2018 CA 050058 XXXX XX BREVARD CO 2018-12-13 2024-07-01 $156,171,40 THE W.H. SMITH HARDWARE COMPANY, A WEST VIRGINIA CORPORATION, 1000 DUPONT ROAD, PARKERSBURG, WEST VIRGINIA 26102
J18000603779 TERMINATED 1000000794208 BREVARD 2018-08-16 2038-08-29 $ 1,259.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000603787 TERMINATED 1000000794209 BREVARD 2018-08-16 2028-08-29 $ 892.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Court Cases

Title Case Number Docket Date Status
MERCHANDIZE, INC. D/B/A NSN CENTER VS THE W.H. SMITH HARDWARE COMPANY 5D2019-3214 2019-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-050058-X

Parties

Name NSN CENTER INC
Role Appellant
Status Active
Name MERCHANDIZE INC
Role Appellant
Status Active
Representations David J. Volk, Brian D. Solomon
Name THE W.H. SMITH HARDWARE COMPANY
Role Appellee
Status Active
Representations Stephen J. Jacobs, Mark P. Lang
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERCHANDIZE, INC.
Docket Date 2020-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE W.H. SMITH HARDWARE COMPANY
Docket Date 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERCHANDIZE, INC.
Docket Date 2020-01-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of THE W.H. SMITH HARDWARE COMPANY
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMEND MOT EOT
Docket Date 2019-11-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE W.H. SMITH HARDWARE COMPANY
Docket Date 2019-11-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BRIAN D. SOLOMON 785814
On Behalf Of MERCHANDIZE, INC.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE W.H. SMITH HARDWARE COMPANY
Docket Date 2019-11-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARK P. LANG 0238651
On Behalf Of THE W.H. SMITH HARDWARE COMPANY
Docket Date 2019-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MERCHANDIZE, INC.
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/30/19
On Behalf Of MERCHANDIZE, INC.
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/6
Docket Date 2020-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MERCHANDIZE, INC.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERCHANDIZE, INC.
Docket Date 2019-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 644 PAGES
On Behalf Of Clerk Brevard

Documents

Name Date
ANNUAL REPORT 2019-01-12
Off/Dir Resignation 2018-07-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-12
Amendment 2016-11-16
ANNUAL REPORT 2016-02-25
Off/Dir Resignation 2015-05-04
Domestic Profit 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State