Search icon

MERCANTILE EUROPARTS, INC. - Florida Company Profile

Company Details

Entity Name: MERCANTILE EUROPARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCANTILE EUROPARTS, 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 Nov 1989 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L29816
FEI/EIN Number 650201055

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

Address: 6747 SW 8TH STREET, MIAMI, FL, 33144
Mail Address: 6747 SW 8TH STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADO ALAIN President 6747 SW 8TH ST, MIAMI, FL, 33144
AMADO ALAIN Director 6747 SW 8TH ST, MIAMI, FL, 33144
AMADO ALAIN Treasurer 6747 SW 8TH ST, MIAMI, FL, 33144
AMADO ALAIN Agent 6747 SW 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6747 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-04-30 6747 SW 8TH STREET, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2004-01-26 AMADO, ALAIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000440567 ACTIVE 1000000164486 DADE 2010-03-16 2030-03-24 $ 2,689.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000440682 ACTIVE 1000000164510 DADE 2010-03-16 2030-03-24 $ 3,048.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002124757 LAPSED 08-13074-CC-23 COUNTY COURT MIAMI-DADE CNTY 2008-06-13 2014-08-31 $7,853.72 FEDEX CUSTOMER INFORMATION SERVICES, INC., 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN 38120
J03000294241 TERMINATED 1000000001456 21688 2473 2003-09-26 2023-11-19 $ 10,746.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J03000184822 LAPSED COWE 02-6022 BROWARD COUNTY COURT 2003-05-19 2008-06-02 $15,835.00 UNIFUND CCR PARTNERS, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 2010-04-30
Off/Dir Resignation 2009-07-20
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State