Search icon

THE MERCY MOVEMENT, INC.

Company Details

Entity Name: THE MERCY MOVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000022563
Address: 4850 TUSCAN LOON DRIVE, TAMPA, FL, 33619, UN
Mail Address: 4850 TUSCAN LOON DRIVE, TAMPA, FL, 33619, UN
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOSELEY TAYLOR Agent 4850 TUSCAN LOON DRIVE, TAMPA, FL, 33619

Chief Executive Officer

Name Role Address
MICHALAK ANDREW R Chief Executive Officer 4912 ST. CROIX DR., TAMPA, FL, 33629

Chief Operating Officer

Name Role Address
MOSELEY TAYLOR Chief Operating Officer 4850 TUSCAN LOON DRIVE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026883 MERCY, INC. EXPIRED 2016-03-14 2021-12-31 No data 4850 TUSCAN LOON DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000744748 TERMINATED 1000000802898 HILLSBOROU 2018-11-05 2038-11-07 $ 5,220.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000653667 TERMINATED 1000000797517 HILLSBOROU 2018-09-17 2038-09-19 $ 3,148.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Domestic Profit 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State