Search icon

MERRITT PAINT & SUPPLY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MERRITT PAINT & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERRITT PAINT & SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S62828
FEI/EIN Number 593070649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 191 NORTHSHOREPLACE, GULF SHORES, AL, 36542, US
Mail Address: 3870 N. DAVIS HWY, PENSACOLA, FL, 32503, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERRITT PAINT & SUPPLY, INC., ALABAMA 000-902-953 ALABAMA

Key Officers & Management

Name Role Address
MERRITT, CHARLES D. Agent 3870 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503
MERRITT, CHARLES D. President 3011 BLACKSHEAR AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 191 NORTHSHOREPLACE, GULF SHORES, AL 36542 -
CHANGE OF MAILING ADDRESS 1995-05-01 191 NORTHSHOREPLACE, GULF SHORES, AL 36542 -

Documents

Name Date
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-11-19
ANNUAL REPORT 2000-05-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State