Entity Name: | MERRITT CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Nov 1992 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P92000006698 |
FEI/EIN Number | 65-0371325 |
Address: | 564 RIDGE DR., NAPLES, FL 34108 |
Mail Address: | 564 RIDGE DR., NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRITT, LISA K | Agent | 564 RIDGE DR., NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MERRITT, JAY S | President | 564 RIDGE DR., NAPLES, FL |
Name | Role | Address |
---|---|---|
MERRITT, JAY S | Secretary | 564 RIDGE DR., NAPLES, FL |
Name | Role | Address |
---|---|---|
MERRITT, LISA | Vice President | 564 RIDGE DR., NAPLES, FL |
Name | Role | Address |
---|---|---|
MERRITT, LISA | Treasurer | 564 RIDGE DR., NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-25 | 564 RIDGE DR., NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-11 | 564 RIDGE DR., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2000-08-11 | 564 RIDGE DR., NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-02-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State