Detail by Officer/Registered Agent Name
Florida Profit Corporation
MERCURY MOTOR EXPRESS, INC.
Filing Information
166357
59-0723388
09/10/1951
FL
INACTIVE
VOLUNTARY DISSOLUTION
01/17/1990
NONE
Principal Address
Changed: 01/02/1990
% X-L CO., INC.
60 STATE ST
BOSTON, MA 02109
60 STATE ST
BOSTON, MA 02109
Changed: 01/02/1990
Mailing Address
Changed: 01/02/1990
% X-L CO., INC.
60 STATE ST
BOSTON, MA 02109
60 STATE ST
BOSTON, MA 02109
Changed: 01/02/1990
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 07/13/1983
8751 W. BROWARD BLVD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 07/13/1983
Officer/Director Detail
Name & Address
Title CBD
KAYE, CHARLES F.
Title VP
SOJA, MICHAEL
Title S
LAJOIE, JAMES R.
Title PD
KAYE, CHARLES F.
Title D
VENTRE, FRANCIS C.
Title D
ROBERTS, EDWARD P.
Title CBD
KAYE, CHARLES F.
60 STATE STREET
BOSTON, MA
BOSTON, MA
Title VP
SOJA, MICHAEL
60 STATE STREET
BOSTON, MA
BOSTON, MA
Title S
LAJOIE, JAMES R.
60 STATE STREET
BOSTON, MA
BOSTON, MA
Title PD
KAYE, CHARLES F.
60 STATE STREET
BOSTON, MA
BOSTON, MA
Title D
VENTRE, FRANCIS C.
60 STATE STREET
BOSTON, MA
BOSTON, MA
Title D
ROBERTS, EDWARD P.
60 STATE STREET
BOSTON, MA
BOSTON, MA
Annual Reports
Report Year | Filed Date |
1990 | 01/02/1990 |
Document Images
No images are available for this filing. |