Search icon

MERCHANTS CREDIT GUIDE COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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