Search icon

THE MERCER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MERCER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F01000005891
FEI/EIN Number 581877068

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

Address: 1000 Cordova Place #726, Santa Fe, NM, 87508, US
Mail Address: 1000 CORDOVA Place, #726, SANTE FE, NM, 87505, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
MERCER JAMES L President 1000 Cordova Place #726, Santa Fe, NM, 87508
HIGGINBOTHAM Dona Sr VP Agent 3245 S. Atlantic Avenue, Ste 607, Daytona Beach Shores, FL, 33118

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 HIGGINBOTHAM, Dona, Sr VP -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 1000 Cordova Place #726, #726, Santa Fe, NM 87508 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3245 S. Atlantic Avenue, Ste 607, Suite 607, Daytona Beach Shores, FL 33118 -
CHANGE OF MAILING ADDRESS 2013-01-14 1000 Cordova Place #726, #726, Santa Fe, NM 87508 -
REINSTATEMENT 2010-10-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
Reg. Agent Change 2012-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State