Search icon

MERKERT LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: MERKERT LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Aug 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P15715
FEI/EIN Number 042969357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 TURNPIKE STREET, CANTON, MA, 02021
Mail Address: 500 TURNPIKE STREET, CANTON, MA, 02021
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GILLAM GLENN F President 750 FERRY ST., MARSHFIELD, MA, 02050
CHIPMAN KENNETH D Vice President 31 ROBIN RD., NORFOLK, MA, 02056
HOLSTEIN DOUGLAS H Director 5710 PROVIDENCE COUNTRY CLUB DR., CHARLOTTE, NC, 28277
MAHER THOMAS P Vice President 54 SEWALL BROOK CT., FRANKLIN, MA, 02038
MAHER THOMAS P Treasurer 54 SEWALL BROOK CT., FRANKLIN, MA, 02038
LEONARD GERALD Director 339 FAR REACH ROAD, WESTWOOD, MA
CHIPMAN KENENTH D. F Vice President 31 ROBIN ROAD, NORFOLK, MA
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-03-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1997-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-04
REG. AGENT CHANGE 1997-03-11
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State