Search icon

MERCEDES INTERIORS INC - Florida Company Profile

Company Details

Entity Name: MERCEDES INTERIORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCEDES INTERIORS 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: 02 Jan 1959 (66 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 219101
FEI/EIN Number 590859675

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

Address: 2814 JOHNSON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2814 JOHNSON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBIN MERCEDES President 2814 JOHNSON ST., HOLLYWOOD, FL, 33020
DUBIN MERCEDES Director 2814 JOHNSON ST., HOLLYWOOD, FL, 33020
BURGER JANET Secretary C/O JRL 8613 SW 39TH LANE, GAINESVILLE, FL, 32608
BURGER JANET Treasurer C/O JRL 8613 SW 39TH LANE, GAINESVILLE, FL, 32608
BURGER JANET Director C/O JRL 8613 SW 39TH LANE, GAINESVILLE, FL, 32608
LAMB JEFFREY R Agent 8613 SW 39TH LANE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 8613 SW 39TH LANE, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 2814 JOHNSON ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-03-13 2814 JOHNSON ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2001-10-01 LAMB, JEFFREY REA -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-10-01
ANNUAL REPORT 2000-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State