Search icon

MERCHANT PROCESSING, INC.

Company Details

Entity Name: MERCHANT PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 16 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: P97000097240
FEI/EIN Number 59-3479816
Mail Address: 1101 MIRANDA LANE, KISSIMMEE, FL 34741
Address: 2637 GALLIANO CR., WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BEAMAN, MARVIN PA Agent 605 NORTH WYMORE RD., WINTER PARK, FL 32789

President

Name Role Address
ACKLEY, OLLIE S President 2637 GALLIANO CR., WINTER PARK, FL 32792

Vice President

Name Role Address
ACKLEY, DIANE L Vice President 2637 GALLIANO CR., WINTER PARK, FL 32792

Secretary

Name Role Address
ACKLEY, DIANE L Secretary 2637 GALLIANO CR., WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-04-16 No data No data
CHANGE OF MAILING ADDRESS 2010-04-12 2637 GALLIANO CR., WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 2637 GALLIANO CR., WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2006-04-17 BEAMAN, MARVIN PA No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 605 NORTH WYMORE RD., WINTER PARK, FL 32789 No data
AMENDMENT AND NAME CHANGE 1998-03-17 MERCHANT PROCESSING, INC. No data

Documents

Name Date
CORAPVDWN 2012-04-16
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State