Search icon

MERCURY TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

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

MERCURY TECHNOLOGY SERVICES, 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: 17 May 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L73508
FEI/EIN Number 593016970

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

Address: 6699 1/2 90 AVE N, PINELLAS PARK, FL, 33782
Mail Address: 6699 1/2 90 AVE N, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHRUP, MARGARET E. Secretary 873 VILLAGE WAY, PALM HARBOR, FL, 34683
ALFORD, DALE F., JR. President 196 20TH STREET, S.E., LARGO, FL, 33771
NORTHRUP, MARGARET E. Treasurer 873 VILLAGE WAY, PALM HARBOR, FL, 34683
NORTHRUP, MARGARET Agent 6699 1/2 90TH AVENUE NORTH, PINELLAS PARK, FL, 33782
ALFORD LANCE Q Vice President 934 DEVILLE DR E, LARGO, FL, 33771
DUNBAR WILLIAM M Vice President 13809 EDISON AVE., CLEARWATER, FL, 33756
BOISVERT RICHARD N Director 2774 VALENCIA LANE W, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-20 6699 1/2 90 AVE N, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2002-08-20 6699 1/2 90 AVE N, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-20 6699 1/2 90TH AVENUE NORTH, PINELLAS PARK, FL 33782 -
AMENDMENT 1991-05-29 - -

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State