Entity Name: | MERCK SHARP & DOHME CORP. |
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: | 22 Nov 1988 (36 years ago) |
Date of dissolution: | 10 May 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 May 2012 (13 years ago) |
Document Number: | P21858 |
FEI/EIN Number |
221109110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE MERCK DR, WHITEHOUSE STATION, NJ, 08889, US |
Mail Address: | ONE MERCK DR, WHITEHOUSE STATION, NJ, 08889, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CANAN JOHN | President | ONE MERCK DR, WHITEHOUSE STATION, NJ, 08889 |
COLBERT CELIA A | Secretary | ONE MERCK DRIVE, WHITEHOUSE STATION, NJ, 08889 |
FEDOSZ KATIE | Assistant Secretary | ONE MERCK DR, WHITEHOUSE STATION, NJ, 08889 |
WAGNER KARL H | Assistant Secretary | ONE MERCK DR, WHITEHOUSE STATION, NJ, 08889 |
MC DONOUGH MARK E | Treasurer | ONE MERCK DR, WHITEHOUSE STATION, NJ, 08889 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-05-10 | - | - |
NAME CHANGE AMENDMENT | 2009-11-18 | MERCK SHARP & DOHME CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-27 | ONE MERCK DR, WHITEHOUSE STATION, NJ 08889 | - |
CHANGE OF MAILING ADDRESS | 2004-01-27 | ONE MERCK DR, WHITEHOUSE STATION, NJ 08889 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000616806 | TERMINATED | 1000000441673 | PALM BEACH | 2013-02-20 | 2023-03-27 | $ 1,508.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2012-05-10 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-01-04 |
Name Change | 2009-11-18 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-02-13 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-02-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State