Entity Name: | MERCHANDIZE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCHANDIZE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000028605 |
FEI/EIN Number |
473582932
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920 |
ROBINSON BRITTNY | Treasurer | 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920 |
ROBINSON BRITTNY | Director | 8501 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920 |
ROBINSON BRITTNY | Agent | 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 | - | PO BOX 372548, SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-12 | 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-30 | 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2018-11-30 | 8501 ASTRONAUT BLVD,, STE 5-418, CAPE CANAVERAL, FL 32920 | - |
AMENDMENT | 2016-11-16 | - | - |
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 Apr 2025
Sources: Florida Department of State