Search icon

MERCER INVESTMENT PROPERTIES, INC.

Company Details

Entity Name: MERCER INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1988 (37 years ago)
Document Number: K25282
FEI/EIN Number 65-0053060
Address: 16465 Rainbow Meadows Court, Fort Myers, FL 33908
Mail Address: 16465 Rainbow Meadows Court, Fort Myers, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ROBERT D. ROYSTON, JR., P.A. Agent

President

Name Role Address
RANDAL, MERCER L President 12140 Carissa Commerce Ct., Suite 102 Fort Myers, FL 33966

Secretary

Name Role Address
RANDAL, MERCER L Secretary 12140 Carissa Commerce Ct., Suite 102 Fort Myers, FL 33966

Director

Name Role Address
RANDAL, MERCER L Director 12140 Carissa Commerce Ct., Suite 102 Fort Myers, FL 33966

Treasurer

Name Role Address
RANDAL, MERCER L Treasurer 12140 Carissa Commerce Ct., Suite 102 Fort Myers, FL 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070130 CRE COMMERCIAL PARTNERS ACTIVE 2021-05-24 2026-12-31 No data 16465 RAINBOW MEADOWS COURT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Robert D. Royston, Jr., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 12140 Carissa Commerce Ct., Suite 102, Fort Myers, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 16465 Rainbow Meadows Court, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2021-02-06 16465 Rainbow Meadows Court, Fort Myers, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State