Search icon

MERCHANT'S COUPON EXCHANGE, INC.

Company Details

Entity Name: MERCHANT'S COUPON EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P93000041401
FEI/EIN Number 59-3189358
Address: 195 International Parkway, Suite 201, Heathrow, FL 32746
Mail Address: PO BOX 951735, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Davis, Yvonne Agent 111 Integra Village Trail, #157, Sanford, FL 32771

Treasurer

Name Role Address
DAVIS, YVONNE Treasurer 111 Intergra Village Trail, #157 Sanford, FL 32771

Director

Name Role Address
DAVIS, YVONNE Director 111 Intergra Village Trail, #157 Sanford, FL 32771

President

Name Role Address
CASWALL, PATRICIA President PO BOX 951735, LAKE MARY, FL 32746

Chief Executive Officer

Name Role Address
CASWALL, PATRICIA Chief Executive Officer PO BOX 951735, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-08-09 195 International Parkway, Suite 201, Heathrow, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 111 Integra Village Trail, #157, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 195 International Parkway, Suite 201, Heathrow, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2015-03-27 Davis, Yvonne No data
AMENDMENT 2014-07-21 No data No data
AMENDMENT 2013-01-25 No data No data
REINSTATEMENT 2011-07-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-27
Amendment 2014-07-21
ANNUAL REPORT 2014-04-10
Amendment 2013-01-25
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-07-20
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State