Entity Name: | MERCURY GOLF INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 1997 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000097225 |
FEI/EIN Number | 522070382 |
Address: | 12721 HUNTER'S RIDGE DR., BONITA SPRINGS, FL, 34135 |
Mail Address: | 3838 TAMIAMI TRAIL N, 3RD FLOOR, NAPLES, FL, 34103 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITELAW JENNIFER L | Agent | 3838 TAMIAMI TRAIL NORTH, 3RD FL, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
GOULD TERENCE | Director | 12721 HUNTER'S RIDGE DR., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-02-28 | 12721 HUNTER'S RIDGE DR., BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2000-09-08 | WHITELAW, JENNIFER L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-09-08 | 3838 TAMIAMI TRAIL NORTH, 3RD FL, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-28 |
Reg. Agent Change | 2000-09-08 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-03-16 |
ANNUAL REPORT | 1998-03-31 |
Domestic Profit | 1997-11-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State