Search icon

MARC MERCURY, INC. - Florida Company Profile

Company Details

Entity Name: MARC MERCURY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARC MERCURY, 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: 12 Jun 1986 (39 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J19197
FEI/EIN Number 592684999

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

Address: 139 INDIES DRIVE N, MARATHON, FL, 33050, US
Mail Address: 5409 OVERSEAS HWY, 321, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVEMBER GEORGE Agent 11156 LONGBOAT DR, COOPER CITY, FL, 33026
MERCURY, MARC President 139 INDIES DRIVE N, MARATHON, FL, 33050
MERCURY, MARC Director 139 INDIES DRIVE N, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 11156 LONGBOAT DR, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 139 INDIES DRIVE N, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2003-01-21 139 INDIES DRIVE N, MARATHON, FL 33050 -
REINSTATEMENT 1995-11-30 - -
REGISTERED AGENT NAME CHANGED 1995-11-30 NOVEMBER, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State