Entity Name: | MERCURY RESORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 May 1992 (33 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | V38128 |
FEI/EIN Number | 00-0000000 |
Address: | 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 |
Mail Address: | 1850 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEARDOFF, R. B. | Agent | 1850 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 |
Name | Role | Address |
---|---|---|
DEARDOFF, R.B. | President | 1850 E MERRITT ISLAND CY, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
ARGENTO, JOHN | Vice President | 1850 E MERRITT ISLAND CY, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
WALKER, PHYLLIS G. | Secretary | 1850 E MERRITT ISLAND CY, MERRITT ISLAND, FL |
Name | Role | Address |
---|---|---|
WALKER, PHYLLIS G. | Treasurer | 1850 E MERRITT ISLAND CY, MERRITT ISLAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-04 | DEARDOFF, R. B. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-04 | 1850 EAST MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State