Entity Name: | MERCHANTS CREDIT GUIDE COMPANY |
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: | 06 Oct 1997 (28 years ago) |
Branch of: | MERCHANTS CREDIT GUIDE COMPANY, ILLINOIS (Company Number CORP_08019886) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2004 (21 years ago) |
Document Number: | F97000005266 |
FEI/EIN Number |
36-1466140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 S LaSalle St, Suite 900, Chicago, IL, 60604, US |
Mail Address: | 209 S LaSalle St, Suite 900, Chicago, IL, 60604, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Doyle Thomas | Treasurer | 209 S LaSalle St, Chicago, IL, 60604 |
Doyle Thomas | Secretary | 209 S LaSalle St, Chicago, IL, 60604 |
Burtis Daniel F | Director | 209 S LaSalle St, Chicago, IL, 60604 |
Burtis Daniel F | President | 209 S LaSalle St, Chicago, IL, 60604 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000110648 | MCGCO | ACTIVE | 2021-08-26 | 2026-12-31 | - | 209 S LASALLE ST, SUITE 900, CHICAGO, IL, 60604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 209 S LaSalle St, Suite 900, Chicago, IL 60604 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 209 S LaSalle St, Suite 900, Chicago, IL 60604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-08 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2004-05-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State