Search icon

MERCATOR SHIPPING, INC. - Florida Company Profile

Company Details

Entity Name: MERCATOR SHIPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCATOR SHIPPING, 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: 13 Aug 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H16256
FEI/EIN Number 592461725

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

Address: 7819 NW 15 STREET, MIAMI, FL, 33126, US
Mail Address: 7819 NW 15 STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ACHTEREN RAYMOND Director SCHMHOEVEWEG 15, ANTWERP, BELGIUM 2030
VAN LOOVEREN MARC Director SCHOUWKENSSTRAAT 1, ANTWERP, BELGIUM 2030
SAWYER EDWARD E. Agent 200 S. BISCAYNE BLVD., SUITE 4900, MIAMI, FL, 33131
DE WITTE, KRIS Vice President 2820 LAKE DR, MIAMI BEACH, FL, 33140
DE WITTE, KRIS Director 2820 LAKE DR, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-21 7819 NW 15 STREET, MIAMI, FL 33126 -
REINSTATEMENT 2002-06-21 - -
CHANGE OF MAILING ADDRESS 2002-06-21 7819 NW 15 STREET, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1993-03-19 SAWYER, EDWARD E. -
REGISTERED AGENT ADDRESS CHANGED 1993-03-19 200 S. BISCAYNE BLVD., SUITE 4900, MIAMI, FL 33131 -
AMENDMENT 1985-01-11 - -

Documents

Name Date
REINSTATEMENT 2002-06-21
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State