Search icon

MERCEDES PREMIER HOMES, INC.

Company Details

Entity Name: MERCEDES PREMIER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 1997 (28 years ago)
Date of dissolution: 08 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2006 (19 years ago)
Document Number: P97000011899
FEI/EIN Number 593517564
Address: 6767 N. WICKHAM ROAD, SUITE 500, MELBOURNE, FL, 32940
Mail Address: 6767 N. WICKHAM ROAD, SUITE 500, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BUESCHER KEITH Agent 6767 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Director

Name Role Address
BUESCHER KEITH Director 812 OAK PARK DRIVE, MELBOURNE, FL, 32940
BUESCHER SCOTT Director 743 GLENGARRY DRIVE, MELBOURNE, FL, 32940
GIRARD SUSAN Director 898 OAK PARK DRIVE, MELBOURNE, FL, 32940
SWAIN LINDA Director 533 PINE MEADOW DRIVE, DEBARRY, FL, 32713

President

Name Role Address
BUESCHER KEITH President 812 OAK PARK DRIVE, MELBOURNE, FL, 32940

Vice President

Name Role Address
BUESCHER SCOTT Vice President 743 GLENGARRY DRIVE, MELBOURNE, FL, 32940

Treasurer

Name Role Address
KUSH ROBERT M Treasurer 837 OAK PARK DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-08 No data No data
REGISTERED AGENT NAME CHANGED 1998-07-06 BUESCHER, KEITH No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-06 6767 N. WICKHAM ROAD, SUITE 500, MELBOURNE, FL 32940 No data

Documents

Name Date
Off/Dir Resignation 2017-05-22
Voluntary Dissolution 2006-03-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State