Search icon

MERIT PROFESSIONAL COATINGS, INC.

Company Details

Entity Name: MERIT PROFESSIONAL COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 1994 (31 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: P94000025934
FEI/EIN Number 59-3234471
Address: 12901 N FLORIDA AVE, TAMPA, FL 33612
Mail Address: 12901 N FLORIDA AVE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Hearne, Travis Moore Agent 305 S. BLVD., 33602-5151, TAMPA, FL 33606

President

Name Role Address
CLARKE, JEFFREY J President 3310 ELIZABETH CT., TAMPA, FL 33629

Director

Name Role Address
CLARKE, JEFFREY J Director 3310 ELIZABETH CT., TAMPA, FL 33629

Vice President

Name Role Address
REPINS, EDVARDS A Vice President 17101 TIFFANY LAKE PLACE, LUTZ, FL 33549

Treasurer

Name Role Address
REPINS, EDVARDS A Treasurer 17101 TIFFANY LAKE PLACE, LUTZ, FL 33549

Secretary

Name Role Address
REPINS, EDVARDS A Secretary 17101 TIFFANY LAKE PLACE, LUTZ, FL 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Hearne, Travis Moore No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 12901 N FLORIDA AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2010-04-06 12901 N FLORIDA AVE, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 305 S. BLVD., 33602-5151, TAMPA, FL 33606 No data

Documents

Name Date
Voluntary Dissolution 2024-04-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State