Search icon

MERRILL LYNCH & CO., INC.

Company Details

Entity Name: MERRILL LYNCH & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1988 (36 years ago)
Date of dissolution: 16 Jun 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: P22019
FEI/EIN Number 13-2740599
Address: 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255
Mail Address: 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
MONTAG, THOMAS K Chief Executive Officer 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255

President

Name Role Address
MONTAG, THOMAS K President 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255

Secretary

Name Role Address
Pritchard, Jason Secretary 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255
MOGENSEN, LAUREN A Secretary 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255

Vice President

Name Role Address
Pritchard, Jason Vice President 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255

Director

Name Role Address
MOYNIHAN, BRIAN T Director 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255

Treasurer

Name Role Address
LINSZ, MARK D Treasurer 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC 28255

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-06-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-16 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 No data
CHANGE OF MAILING ADDRESS 2016-06-16 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 No data
REGISTERED AGENT CHANGED 2016-06-16 REGISTERED AGENT REVOKED No data

Court Cases

Title Case Number Docket Date Status
BANK OF THE OZARKS VS PATRICK RYAN BRAY, ET AL., 2D2017-2726 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-4180

Parties

Name BANK OF THE OZARKS
Role Appellant
Status Active
Representations PATRICK G. BRYANT, ESQ., JANELLE L. ESPOSITO, ESQ.
Name F/K/A COMMUNITY BANK & COMPANY
Role Appellant
Status Active
Name PATRICK RYAN BRAY
Role Appellee
Status Active
Representations JANELLE E. FULTON, ESQ., JEREMY M. COLVIN, ESQ., M. DAVID Linton, Esq., BRIAN M. BEASON, ESQ.
Name UBS FINANCIAL SERVICES INC.
Role Appellee
Status Active
Name ELIZABETH M. BRAY
Role Appellee
Status Active
Name PIERCE, FENNER & SMITH INCORPORATED
Role Appellee
Status Active
Name MERRILL LYNCH & CO., INC.
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellant's response to the order to show cause dated June 28, 2017, we dismiss this appeal as being from a nonappealable nonfinal order. Respondent's motion to stay is denied as moot.
Docket Date 2017-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, Sleet
Docket Date 2017-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Upon consideration of appellant's response to the order to show cause dated June 28, 2017, we dismiss this appeal as being from a nonappealable nonfinal order. Respondent's motion to stay is denied as moot.
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RESPONDENT'S MOTION TO STAY PROCEEDINGS AND DEADLINES UNTIL COURT RULES ON ORDER FOR PETITIONER TO SHOW CAUSE
Docket Date 2017-07-24
Type Response
Subtype Reply
Description REPLY ~ RESPONDENT'S REPLY IN OPPOSITION TO PETITIONER'S RESPONSETO ORDER TO SHOW CAUSE
Docket Date 2017-07-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BANK OF THE OZARKS
Docket Date 2017-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BANK OF THE OZARKS
Docket Date 2017-07-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BANK OF THE OZARKS
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2016-06-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State