Entity Name: | MERCER PRODUCTS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jan 1991 (34 years ago) |
Date of dissolution: | 12 Nov 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Nov 1998 (26 years ago) |
Document Number: | P32485 |
FEI/EIN Number | 22-3061500 |
Address: | 37235 STATE ROAD 19, UMATILLA, FL 32784 |
Mail Address: | P O BOX 1240, EUSTIS, FL 32727 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
COVALT, ROBERT B | President | 225 WASHINGTON ST., #2200, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
COVALT, ROBERT B | Chief Executive Officer | 225 WASHINGTON ST., #2200, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
JOHNSON, LOWELL | Chief Financial Officer | 225 WASHINGTON ST., #2200, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
PACE, LOUIS M | Director | 225 W. WASHINGTON ST., #220, CHICAGO, IL 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-11-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 1996-07-30 | 37235 STATE ROAD 19, UMATILLA, FL 32784 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-21 | 37235 STATE ROAD 19, UMATILLA, FL 32784 | No data |
Name | Date |
---|---|
Withdrawal | 1998-11-12 |
ANNUAL REPORT | 1998-04-21 |
ANNUAL REPORT | 1997-01-14 |
ANNUAL REPORT | 1996-07-30 |
ANNUAL REPORT | 1995-04-04 |
Off/Dir Resignation | 1991-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State