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 |
Name | Role | Address |
---|---|---|
ROBINSON BRITTNY | Agent | 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920 |
Name | Role | Address |
---|---|---|
ROBINSON BRITTNY | President | 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920 |
Name | Role | Address |
---|---|---|
ROBINSON BRITTNY | Treasurer | 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920 |
Name | Role | Address |
---|---|---|
ROBINSON BRITTNY | Director | 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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