Search icon

MERCHANTS ASSOCIATION COLLECTION DIVISION INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MERCHANTS ASSOCIATION COLLECTION DIVISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCHANTS ASSOCIATION COLLECTION DIVISION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1958 (67 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: 212334
FEI/EIN Number 590832248

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

Address: 134 SOUTH TAMPA STREET, TAMPA, FL, 33602, US
Mail Address: PO BOX 972, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., MISSISSIPPI 1012736 MISSISSIPPI
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., RHODE ISLAND 000804754 RHODE ISLAND
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., ALABAMA 000-936-404 ALABAMA
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., MINNESOTA 0c7693c0-97d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., MINNESOTA 7127d60e-9ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., KENTUCKY 0611492 KENTUCKY
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., KENTUCKY 0795903 KENTUCKY
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., COLORADO 20131390633 COLORADO
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., CONNECTICUT 0933373 CONNECTICUT
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., IDAHO 403075 IDAHO
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., IDAHO 599994 IDAHO
Headquarter of MERCHANTS ASSOCIATION COLLECTION DIVISION INC., ILLINOIS CORP_69029795 ILLINOIS

Key Officers & Management

Name Role Address
Wiley Joseph Director 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Escobio Anthony President 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Kish Michael Secretary 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Kish Michael Vice President 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
Cole William G Agent 134 SOUTH TAMPA STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096132 SHERLOQ FINANCIAL ACTIVE 2015-09-18 2025-12-31 - 134 S TAMPA STREET, TAMPA, FL, 33602
G08091900044 CCP & MCB COLLECTION SERVICES EXPIRED 2008-03-31 2013-12-31 - 134 S. TAMPA STREET, TAMPA, FL, 33602
G08091900042 CREDIT CONTROL OF PINELLAS EXPIRED 2008-03-31 2013-12-31 - 134 S. TAMPA STREET, TAMPA, FL, 33602
G08091900045 FITNESS FINANCIAL SERVICES EXPIRED 2008-03-31 2013-12-31 - 134 S. TAMPA STREET, TAMPA, FL, 33602
G08072900273 MCB COLLECTION SERVICES EXPIRED 2008-03-12 2013-12-31 - C/O PETER RODRIGUEZ, JR., 134 SOUTH TAMPA STREET, TAMPA, FL, 33602
G08072900253 ROC ASSOCIATES EXPIRED 2008-03-12 2013-12-31 - C/O PETER RODRIGUEZ, JR., 134 SOUTH TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-11 - -
AMENDMENT 2019-07-29 - -
AMENDMENT 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 Cole, William Gene -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 134 SOUTH TAMPA STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-03-19 134 SOUTH TAMPA STREET, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 134 SOUTH TAMPA STREET, TAMPA, FL 33602 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
Amendment 2023-04-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
Amendment 2019-07-26
ANNUAL REPORT 2019-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State