Search icon

STEPHEN C. MERSCH, INC.

Company Details

Entity Name: STEPHEN C. MERSCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2001 (23 years ago)
Document Number: P99000081704
FEI/EIN Number 650951927
Address: 245 Waterside Circle #202, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 1171, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MERSCH STEPHEN C Agent 245 Waterside Circle #202, MARCO ISLAND, FL, 34145

President

Name Role Address
MERSCH STEPHEN C President 245 Waterside Circle #202, MARCO ISLAND, FL, 34145

Vice President

Name Role Address
MERSCH STEPHEN C Vice President 245 Waterside Circle #202, MARCO ISLAND, FL, 34145

Secretary

Name Role Address
MERSCH STEPHEN C Secretary 245 Waterside Circle #202, MARCO ISLAND, FL, 34145

Treasurer

Name Role Address
MERSCH STEPHEN C Treasurer 245 Waterside Circle #202, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93134000040 FLORIDA COMMUNICATIONS CONSULTANTS ACTIVE 1993-05-14 2028-12-31 No data PO BOX 1171, MARCO ISLAND, FL, 34146-1171, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 245 Waterside Circle #202, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 245 Waterside Circle #202, MARCO ISLAND, FL 34145 No data
REINSTATEMENT 2001-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State