Search icon

MERTEL CORP. - Florida Company Profile

Company Details

Entity Name: MERTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERTEL CORP. 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: 21 Oct 1970 (55 years ago)
Date of dissolution: 01 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2020 (5 years ago)
Document Number: 371469
FEI/EIN Number 59-1307404

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

Address: 206 S.E. 4th St, Dania Beach, FL, 33004-4134, US
Mail Address: P.O. BOX 222071, HOLLYWOOD, FL, 33022-2071
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARA REGINALD VIII President PO BOX 22-2071, HOLLYWOOD, FL, 33022
SARA REGINALD V President 206 S.E. 4th St, Dania Beach, FL, 330044134
SARA REGINALD V Director 206 S.E. 4th St, Dania Beach, FL, 330044134
BERNAZZOLI JOHN M. Agent 2734 POLK STREET, STE. H, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 206 S.E. 4th St, Dania Beach, FL 33004-4134 -
CHANGE OF MAILING ADDRESS 2005-02-07 206 S.E. 4th St, Dania Beach, FL 33004-4134 -
REGISTERED AGENT NAME CHANGED 1997-04-22 BERNAZZOLI, JOHN M. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 2734 POLK STREET, STE. H, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-29

Date of last update: 03 May 2025

Sources: Florida Department of State