Search icon

MERIT DISTRIBUTION SERVICES, INC.

Company Details

Entity Name: MERIT DISTRIBUTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1990 (34 years ago)
Date of dissolution: 23 Jun 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2006 (19 years ago)
Document Number: P31872
FEI/EIN Number 74-2349308
Mail Address: PO BOX 6115, TEMPLE, TX 76503-6115
Address: P O BOX 6115, TEMPLE, TX 76503-6115
Place of Formation: TEXAS

President

Name Role Address
ROSIER, WILLIAM G President 4747 MCLANE PARKWAY, TEMPLE, TX

Director

Name Role Address
ROSIER, WILLIAM G Director 4747 MCLANE PARKWAY, TEMPLE, TX
MCELROY, TERRY Director 4747 MCLANE PKWY, TEMPLE, TX 76504

Treasurer

Name Role Address
KOCH, KEVIN J Treasurer 4747 MCLANE PARKWAY, TEMPLE, TX

Secretary

Name Role Address
MEWHINNEY, LEN Secretary 4747 MCLANE PARKWAY, TEMPLE, TX

Assistant Treasurer

Name Role Address
MANN, CAROLINE R Assistant Treasurer 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Assistant Secretary

Name Role Address
GRAVES, DONALD R Assistant Secretary 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-23 P O BOX 6115, TEMPLE, TX 76503-6115 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000091347 TERMINATED 1000000067557 3799 1505 2007-12-10 2029-01-22 $ 16,529.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000330448 TERMINATED 1000000067557 3799 1505 2007-12-10 2029-01-28 $ 16,529.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
Withdrawal 2006-06-23
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-11
Reg. Agent Change 1998-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State