Search icon

MERCANTIL INTERCONTINENTAL, INC - Florida Company Profile

Company Details

Entity Name: MERCANTIL INTERCONTINENTAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCANTIL INTERCONTINENTAL, 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: 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: 26 Mar 1981 (44 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F27025
FEI/EIN Number 592101847

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

Mail Address: 4532 TAMIAMI TRL., E., STE. 401, NAPLES, FL, 33962
Address: 4532 TAMIAMI TRL, STE 401, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATEO PAUL President 769 HERNANDO DR, P O BOX 2051, MARCO ISLAND, FL, 34145
TATEO PAUL Treasurer 769 HERNANDO DR, P O BOX 2051, MARCO ISLAND, FL, 34145
HOOLEY JOHN Secretary 4532 TAMIAMI TRL., E., STE. 401, NAPLES, FL, 34112
TATEO TODD Vice President 530 CENTURY DR, MARCO ISLAND, FL, 34145
HOOLEY JOHN F Agent 4532 TAMIAMI TRL E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-24 4532 TAMIAMI TRL E, 401, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 4532 TAMIAMI TRL, STE 401, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 1997-03-24 HOOLEY, JOHN F -
REINSTATEMENT 1996-06-11 - -
CHANGE OF MAILING ADDRESS 1996-06-11 4532 TAMIAMI TRL, STE 401, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1987-09-21 - -

Documents

Name Date
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State