Search icon

MERKURY CORPORATION

Branch

Company Details

Entity Name: MERKURY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Mar 1993 (32 years ago)
Branch of: MERKURY CORPORATION, CONNECTICUT (Company Number 0245156)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: F93000001578
FEI/EIN Number 06-1290055
Address: 741 NORTH WEST 54 STREET, MIAMI, FL 33127
Mail Address: 741 NORTH WEST 54 STREET, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: CONNECTICUT

Agent

Name Role Address
Gonya, Patrick Agent 1395 Brickell Ave, # 700, Miami, FL 33131

Vice President

Name Role Address
CROGNALE, NICHOLAS A Vice President 325 SOUTH BISCAYNE BLVD., APT. 1526, MIAMI, FL 33131

President

Name Role Address
TOLLES, PAUL A President 2111 Lake Avenue, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-18 Gonya, Patrick No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1395 Brickell Ave, # 700, Miami, FL 33131 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 741 NORTH WEST 54 STREET, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2015-02-19 741 NORTH WEST 54 STREET, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001760389 LAPSED CACE 12-016027(18) BROWARD COUNTY CIRCUIT COURT 2013-10-14 2018-12-23 $113,240.17 WORLDWIDE PIPE AND SUPPLY CO. INC., 611 GARNER ROAD, PASADENA, TX 77502

Court Cases

Title Case Number Docket Date Status
MERKURY CORPORATION, VS MIAMI-DADE COUNTY, FLORIDA, 3D2013-0299 2013-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-40492

Parties

Name MERKURY CORPORATION
Role Appellant
Status Withdrawn
Name Miami-Dade County, Florida
Role Appellee
Status Withdrawn
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2014-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERKURY CORPORATION
Docket Date 2014-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Ae's corrected answer brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice ~ AE's notice of corrected answer brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2014-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 3 days to 4/25/14
Docket Date 2014-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MERKURY CORPORATION
Docket Date 2014-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2014-02-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s February 26, 2014 motion to supplement the appellate record is granted, and the record on appeal is supplemented to include the December 17, 2012 transcript which is attached to said motion.
Docket Date 2014-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Miami-Dade County, Florida
Docket Date 2014-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 10 days to 2/26/14
Docket Date 2014-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of Miami-Dade County, Florida
Docket Date 2014-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/16/14
Docket Date 2014-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 1/17/14
Docket Date 2013-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 12/18/13
Docket Date 2013-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-10-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERKURY CORPORATION
Docket Date 2013-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 29, 2013 motion to correct the appellate record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERKURY CORPORATION
Docket Date 2013-10-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of MERKURY CORPORATION
Docket Date 2013-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 30, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERKURY CORPORATION
Docket Date 2013-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to abate appellate proceedings for ninety (90) days is granted as stated in the motion.
Docket Date 2013-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to abate appellate procedure
On Behalf Of MERKURY CORPORATION
Docket Date 2013-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days
Docket Date 2013-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERKURY CORPORATION
Docket Date 2013-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERKURY CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State