Search icon

MERT DEEZINE & ILLUSTRATION, INC.

Company Details

Entity Name: MERT DEEZINE & ILLUSTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1999 (26 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: P99000067318
FEI/EIN Number 593592449
Address: 2476 SILVER STAR RD, ORLANDO, FL, 32804
Mail Address: 2476 SILVER STAR RD, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANFORT AGNES Agent 2476 SILVER STAR RD, ORLANDO, FL, 32804

Director

Name Role Address
SANFORT AGNES Director 2469 N. JOHN YOUNG PKWY., ORLANDO, FL, 32806
SMITH MERIER Director 2469 N. JOHN YOUNG PKWY., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-17 2476 SILVER STAR RD, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2003-10-17 2476 SILVER STAR RD, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2003-10-17 SANFORT, AGNES No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-17 2476 SILVER STAR RD, ORLANDO, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT AND NAME CHANGE 1999-09-02 MERT DEEZINE & ILLUSTRATION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000131874 LAPSED CIO-01-5548 ORANGE CIRCUIT COURT CIVIL DIV 2002-02-25 2007-04-04 $113,696.89 XEROX CORPORATION, P O BOX 1600, STAMFORD CT 06904

Documents

Name Date
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-27
Amendment and Name Change 1999-09-02
Domestic Profit 1999-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State