Entity Name: | MERIKUS 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: | 04 Aug 1992 (33 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P39918 |
FEI/EIN Number |
133553874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BLOOM HOCH BERG & CO P.C., 450 SEVENTH AVE., NEW YORK, NY, 10123 |
Mail Address: | C/O BLOOM HOCH BERG & CO P.C., 450 SEVENTH AVE., NEW YORK, NY, 10123 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
BAKER, EDWIN H. | President | 250 PARK AVENUE, NEW YORK, NY |
BAKER, EDWIN H. | Secretary | 250 PARK AVENUE, NEW YORK, NY |
BAKER, EDWIN H. | Treasurer | 250 PARK AVENUE, NEW YORK, NY |
BAKER, EDWIN H. | Director | 250 PARK AVENUE, NEW YORK, NY |
ROSS CORA D | Assistant Secretary | 250 PARK AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-24 | C/O BLOOM HOCH BERG & CO P.C., 450 SEVENTH AVE., NEW YORK, NY 10123 | - |
CHANGE OF MAILING ADDRESS | 1998-07-24 | C/O BLOOM HOCH BERG & CO P.C., 450 SEVENTH AVE., NEW YORK, NY 10123 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-18 | THE PRENTICE-HALL CORPORATION SYSTEM INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-18 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-12-14 |
ANNUAL REPORT | 1998-07-24 |
ANNUAL REPORT | 1997-04-23 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State