Search icon

MERCURY ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

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

MERCURY ENTERPRISES, 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: 17 Oct 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2013 (12 years ago)
Document Number: 639902
FEI/EIN Number 591006793

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

Address: 11300 49TH STREET NORTH, CLEARWATER, FL, 33762-4800, US
Mail Address: 11300 49TH STREET NORTH, CLEARWATER, FL, 33762-4800, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCURY ENTERPRISES, INC., MISSISSIPPI 1106897 MISSISSIPPI

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q41LH4JG2T3793 639902 US-FL GENERAL ACTIVE 1979-10-17

Addresses

Legal C/O GARGARO, JOHN M., Dr., 11300 49TH STREET NORTH, CLEARWATER, US-FL, US, 33762-4800
Headquarters 11300 49th Street North, Clearwater, US-FL, US, 33762-4800

Registration details

Registration Date 2023-07-28
Last Update 2024-06-28
Status ISSUED
Next Renewal 2025-07-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 639902

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2021 591006793 2023-06-23 MERCURY ENTERPRISES INC 146
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 146
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-23
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2020 591006793 2021-11-12 MERCURY ENTERPRISES INC 154
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 146

Signature of

Role Plan administrator
Date 2021-11-12
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-12
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2020 591006793 2021-04-16 MERCURY ENTERPRISES INC 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2020 591006793 2021-04-16 MERCURY ENTERPRISES INC 152
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 148
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2020 591006793 2021-04-16 MERCURY ENTERPRISES INC 148
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2020 591006793 2021-04-16 MERCURY ENTERPRISES INC 152
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2020 591006793 2021-04-16 MERCURY ENTERPRISES INC 152
Three-digit plan number (PN) 501
Effective date of plan 2018-07-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 151
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2019 591006793 2021-04-16 MERCURY ENTERPRISES INC 155
Three-digit plan number (PN) 501
Effective date of plan 2019-07-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 154
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2019 591006793 2021-04-16 MERCURY ENTERPRISES INC 151
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 154
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
MERCURY MEDICAL HEALTH AND WELFARE BENEFITS PLAN 2019 591006793 2021-04-16 MERCURY ENTERPRISES INC 155
Three-digit plan number (PN) 501
Effective date of plan 2000-06-01
Business code 339110
Sponsor’s telephone number 7275730088
Plan sponsor’s DBA name MERCURY MEDICAL
Plan sponsor’s mailing address 11300 49TH ST N, CLEARWATER, FL, 337624807
Plan sponsor’s address 11300 49TH ST N, CLEARWATER, FL, 337624807

Number of participants as of the end of the plan year

Active participants 154
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing STANLEY TANGALAKIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARGARO KALI T Secretary 11300 49TH STREET NORTH, CLEARWATER, FL, 337624800
GARGARO JOHN MDr. President 11300 49TH STREET NORTH, CLEARWATER, FL, 337624800
Gargaro Timothy Chief Financial Officer 11300 49TH STREET NORTH, CLEARWATER, FL, 337624800
Trisha Puffer Asst 11300 49TH STREET NORTH, CLEARWATER, FL, 337624800
GARGARO JOHN MDr. Agent 11300 49TH STREET NORTH, CLEARWATER, FL, 337624800

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91042000136 MERCURY MEDICAL ACTIVE 1991-02-11 2026-12-31 - 11300 49TH ST N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-01 GARGARO, JOHN M., Dr. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 11300 49TH STREET NORTH, CLEARWATER, FL 33762-4800 -
AMENDMENT 2013-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-18 11300 49TH STREET NORTH, CLEARWATER, FL 33762-4800 -
CHANGE OF MAILING ADDRESS 1999-03-18 11300 49TH STREET NORTH, CLEARWATER, FL 33762-4800 -
AMENDMENT 1994-09-28 - -
EVENT CONVERTED TO NOTES 1987-09-11 - -
NAME CHANGE AMENDMENT 1980-09-05 MERCURY ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1980-03-28 MISS EATON OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
SENZIME AB, Appellant(s) v. MERCURY ENTERPRISES, INC., SENZIME, INC., Appellee(s). 6D2024-0724 2024-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-002153-0001-XX

Parties

Name MERCURY ENTERPRISES, INC.
Role Appellee
Status Active
Representations CAROLINE C. DUNKLE, ESQ., CHRISTINA KENNEDY, ESQ., EMILY FRIEND HORNER, ESQ., James Andrew McKee
Name SENZIME, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name SENZIME AB
Role Appellant
Status Active
Representations BETHANY PANDHER, ESQ., GABRIEL DIAZ, ESQ., THOMAS HEISLER, ESQ., ELLIOT SCHERKER, ESQ., JOSEPH J. MAMOUNAS, ESQ.

Docket Entries

Docket Date 2024-05-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SENZIME AB
Docket Date 2024-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's request for oral argument is denied.
View View File
Docket Date 2024-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SENZIME AB
Docket Date 2024-07-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SENZIME AB
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MERCURY ENTERPRISES, INC.
View View File
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SENZIME AB
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance - JAMES A. MCKEE FOR MERCURY ENTERPRISES, INC.
On Behalf Of MERCURY ENTERPRISES, INC.
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENZIME AB
Docket Date 2024-04-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SENZIME AB
Docket Date 2024-07-17
Type Order
Subtype Order
Description Upon consideration that Attorney Nathan Imfeld has not moved to appear in this Court pro hac vice, as previously ordered, Attorney Nathan Imfeld is hereby removed from this proceeding.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Nathan Imfeldshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.
Docket Date 2024-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662677206 2020-04-27 0455 PPP 11300 49TH ST, CLEARWATER, FL, 33762-4800
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2469165
Loan Approval Amount (current) 2469165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4800
Project Congressional District FL-13
Number of Employees 165
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2496462.99
Forgiveness Paid Date 2021-06-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0245788 MERCURY ENTERPRISES INC - C6JEXEDRZXB4 11300 49TH ST N, CLEARWATER, FL, 33762-4807
Capabilities Statement Link -
Phone Number 727-573-0088
Fax Number 800-990-6375
E-mail Address GHowe@mercurymed.com
WWW Page http://www.mercurymed.com
E-Commerce Website http://www.mercurymed.com
Contact Person GEORGE HOWE
County Code (3 digit) 103
Congressional District 13
Metropolitan Statistical Area 8280
CAGE Code 9U163
Year Established 1979
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Anesthesia, Airway, CPR, Calibration, Certification, EMS, Flow meter, Intubation, Laryngoscope, Manometer, Procedure Oxygen Masks, Respiratory Masks, Nebulizer, PEEP, Regulator, Hoses & Cables, C02 Absorbents, Respirometer, Resuscitator, BVM, Elevate Pillow, Sensor, Medical Gas Service, Infant CPR, Eye protectors
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Stanley Tangalakis
Role Owner/Chairman

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Distributor/Agent
Exporting to Argentina; Australia; Austria; Bahrain; Barbados; Belgium; Bahamas, The; Brazil; Canada; China; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominican Republic; Egypt; El Salvador; Czech Republic; France; Grenada; Germany; Greece; Guatemala; Hungary; Israel; Italy; Japan; Kuwait; Lebanon; Mexico; Malaysia; Netherlands; Norway; New Zealand; Peru; Poland; Panama; Portugal; Philippines; Saudi Arabia; South Africa; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Turkey; Taiwan; United Kingdom; Uruguay; Venezuela; British Virgin Islands
Desired Export Business Relationships Direct export sales, Distributor/Importer
Description of Export Objective(s) Medical device distribution

Date of last update: 01 Apr 2025

Sources: Florida Department of State