Search icon

MERCHANT ESOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANT ESOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Oct 2005 (19 years ago)
Document Number: F05000006273
FEI/EIN Number 943346153

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

Address: 1150 SANCTUARY PARKWAY, ALPHARETTA, GA, 30009, US
Mail Address: 1150 SANCTUARY PARKWAY, ALPHARETTA, GA, 30009, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BROWN LORI Cont 1150 SANCTUARY PARKWAY, ALPHARETTA, GA, 30009
HARU ERIC Director 1150 SANCTUARY PARKWAY, ALPHARETTA, GA, 30009
Porter Reese Secretary 1150 SANCTUARY PARKWAY, ALPHARETTA, GA, 30009
BRANCO DE PONTES SERGIO S Chief Executive Officer 1150 SANCTUARY PARKWAY, ALPHARETTA, GA, 30009
STEINMETZ SHIMON Chief Financial Officer 1150 SANCTUARY PARKWAY, ALPHARETTA, GA, 30009
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1150 SANCTUARY PARKWAY, Suite 300, ALPHARETTA, GA 30009 -
CHANGE OF MAILING ADDRESS 2021-04-26 1150 SANCTUARY PARKWAY, Suite 300, ALPHARETTA, GA 30009 -
REGISTERED AGENT NAME CHANGED 2019-04-08 REGISTERED AGENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000381149 TERMINATED 1000000896322 COLUMBIA 2021-07-26 2041-07-28 $ 4,980.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State