Search icon

MERCHANTS NATIONAL BONDING, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANTS NATIONAL BONDING, 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: 04 Dec 2012 (12 years ago)
Document Number: F12000004892
FEI/EIN Number 113658357

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

Address: 6700 Westown Parkway, West Des Moines, IA, 50266-7754, US
Mail Address: PO Box 14498, DES MOINES, IA, 50306-3498, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
TAYLOR LARRY Chairman PO Box 14498, DES MOINES, IA, 503063498
TAYLOR LARRY President PO Box 14498, DES MOINES, IA, 503063498
TAYLOR LLOYD Director PO Box 14498, DES MOINES, IA, 503063498
TAYLOR JANET Director PO Box 14498, DES MOINES, IA, 503063498
WARNER WILLIAM J Director PO Box 14498, DES MOINES, IA, 503063498
WARNER WILLIAM J Secretary PO Box 14498, DES MOINES, IA, 503063498
Sandersfeld Elisabeth Treasurer PO Box 14498, DES MOINES, IA, 503063498
Taylor William Director PO Box 14498, DES MOINES, IA, 503063498
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 6700 Westown Parkway, West Des Moines, IA 50266-7754 -
CHANGE OF MAILING ADDRESS 2016-01-22 6700 Westown Parkway, West Des Moines, IA 50266-7754 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000245591 TERMINATED 1000000888698 COLUMBIA 2021-05-14 2041-05-19 $ 1,587.47 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 2025-02-20
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
Reg. Agent Change 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State