Search icon

MERRILL LYNCH & CO., INC. - Florida Company Profile

Company Details

Entity Name: MERRILL LYNCH & CO., 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: 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 132740599

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

Address: 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC, 38255, US
Mail Address: 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC, 38255, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MONTAG THOMAS K Chief Executive Officer 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255
Pritchard Jason Secretary 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255
Pritchard Jason Vice President 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
MOYNIHAN BRIAN T Director 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255
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 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-16 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 -
CHANGE OF MAILING ADDRESS 2016-06-16 150 N. COLLEGE ST., NC1-028-17-06, CHARLOTTE, NC 38255 -
REGISTERED AGENT CHANGED 2016-06-16 REGISTERED AGENT REVOKED -

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
ROGER HUGHES VS HSBC BANK USA NATIONAL, etc. 4D2015-4123 2015-11-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CA006144

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROGER HUGHES
Role Appellant
Status Active
Representations Bruce K. Herman
Name HSBC BANK USA NATIONAL
Role Appellee
Status Active
Representations Kimberly S. Mello, Tephanie Whitmore, Michele L. Stocker, LAURA J. BASSINI
Name MERRILL LYNCH & CO., INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGER HUGHES
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 4, 2016 motion for attorneys' fees is denied.
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROGER HUGHES
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 17, 2016 agreed motion for extension of time is granted, and appellant shall serve the reply brief on or before August 31, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROGER HUGHES
Docket Date 2016-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 1, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 1, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/01/16
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2016-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2016-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 5, 2016 motion to supplement the record is granted, and the record is supplemented to include the record trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 4/12/16 ORDER** (152 PAGES)
On Behalf Of ROGER HUGHES
Docket Date 2016-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROGER HUGHES
Docket Date 2016-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/25/16)
On Behalf Of ROGER HUGHES
Docket Date 2016-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROGER HUGHES
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 28, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-28
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 ROGER HUGHES
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 23, 2016 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before March 29, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-02-23
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 ROGER HUGHES
Docket Date 2016-01-22
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 21, 2015 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before February 29, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-21
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 ROGER HUGHES
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA NATIONAL
Docket Date 2015-11-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of ROGER HUGHES
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

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 Apr 2025

Sources: Florida Department of State