Entity Name: | MERRITT MONUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Sep 2022 (2 years ago) |
Document Number: | P96000096814 |
FEI/EIN Number | 593424167 |
Address: | 9296 Weatherly Road, BROOKSVILLE, FL, 34601, US |
Mail Address: | 9296 Weatherly Road, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRITT Joseph L | Agent | 9296 Weatherly Road, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
MERRITT DAVID L | Vice President | 9296 Weatherly Road, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
MERRITT LYNNETTE M | Secretary | 230 May Avenue, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
Merritt Joseph L | President | 9296 Weatherly Road, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 9296 Weatherly Road, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | MERRITT, Joseph L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 9296 Weatherly Road, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-28 | 9296 Weatherly Road, BROOKSVILLE, FL 34601 | No data |
NAME CHANGE AMENDMENT | 2022-09-08 | MERRITT MONUMENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-30 |
Name Change | 2022-09-08 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-10-08 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State