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 |
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 |
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 | - | - |
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