Entity Name: | M.E.R.L., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 May 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P94000039920 |
FEI/EIN Number | 59-3280401 |
Address: | 4924 BAY PARK DR., PORT RICHEY, FL 34668 |
Mail Address: | 4924 BAY PARK DR., PORT RICHEY, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAK, LISA M | Agent | 4924 BAY PARK DRIVE, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
DEAK, LISA M | President | 4924 BAY PARK DR, PT RICHEY, FL |
Name | Role | Address |
---|---|---|
DEAK, LISA M | Secretary | 4924 BAY PARK DR, PT RICHEY, FL |
Name | Role | Address |
---|---|---|
DEAK, RONALD D | Vice President | 4924 BAY PARK DR, PT RICHEY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1995-07-19 | DEAK, LISA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-07-19 | 4924 BAY PARK DRIVE, PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-16 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State