Search icon

MERCER ADVISORS INC. - Florida Company Profile

Company Details

Entity Name: MERCER ADVISORS 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: 22 Aug 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: F08000003702
FEI/EIN Number 26-2459836

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

Address: 1200 17th St., Suite 500, Denver, CO, 80202, US
Mail Address: 1200 17th St., Suite 500, Denver, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Welling Charles D Chief Executive Officer 1200 17th St., Denver, CO, 80202
Pierson Loren Chief Operating Officer 1200 17th St., Denver, CO, 80202
Encino Mathew Secretary 1200 17th St., Denver, CO, 80202
Barton David Vice Chairman 1200 17th St., Denver, CO, 80202
Calcagni Donald Chie 1200 17th St., Denver, CO, 80202
Lee Karen D Chie 1200 17th St., Denver, CO, 80202
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1200 17th St., Suite 500, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-08 1200 17th St., Suite 500, Denver, CO 80202 -
REGISTERED AGENT NAME CHANGED 2018-07-19 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2009-10-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-23
Reg. Agent Change 2018-07-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State