Search icon

MERYNKA,INC. - Florida Company Profile

Company Details

Entity Name: MERYNKA,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERYNKA,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Feb 1994 (31 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: P94000011049
FEI/EIN Number 650479945

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6033 34th Street West, bradenton, FL, 34210, US
Mail Address: c/o Sarah Hartley, BRYAN CAVE LEIGHTON PAI, 1801 13th Street, boulder, CO, 80302-5386, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCE MARY President 209 E 31st Street, NEW YORK, NY, 10016
CORPORATE SERVICE BUREAU INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 6033 34th Street West, apt 37, bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2020-07-22 6033 34th Street West, apt 37, bradenton, FL 34210 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2021-08-30
Reg. Agent Resignation 2020-11-02
VOLUNTARY DISSOLUTION 2020-10-30
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-06-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State