Search icon

MERA, INC. - Florida Company Profile

Company Details

Entity Name: MERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERA, 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: 30 Sep 1977 (48 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 548016
FEI/EIN Number 592160875

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

Address: 1228 OCEAN DUNES CIRCLE, JUPITER, FL, 33477-9149, US
Mail Address: PO BOX 2743, JUPITER, FL, 33468-2743, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIDKE MICHAEL E. Vice President 7122 SW GEMBROOK DR., STUART, FL
LIDKE, MELINDA President 7122 SW GEMBROOK DR, STUART, FL
FOGT, THOMAS A., ESQ. Agent 700 COLORADO AVENUE, STUART, FL, 33494

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 1228 OCEAN DUNES CIRCLE, JUPITER, FL 33477-9149 -
CHANGE OF MAILING ADDRESS 1997-04-29 1228 OCEAN DUNES CIRCLE, JUPITER, FL 33477-9149 -
REINSTATEMENT 1984-12-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 1982-02-10 700 COLORADO AVENUE, STUART, FL 33494 -

Documents

Name Date
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-08-15
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State