Search icon

MERCATOR MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MERCATOR MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCATOR MANAGEMENT GROUP, 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 Jul 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M55426
FEI/EIN Number 592807177

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

Address: 5401 SW 77 COURT, UNIT 108E, MIAMI, FL, 33155, US
Mail Address: 5401 SW 77 COURT, UNIT 108E, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIB GREGORY Director 29 BROADWAY, LYNBROOK, NY, 11563
MCGINNIS JOHN President 13014 N DALE MABRY, TAMPA, FL, 33618
MCGINNIS JOHN Agent 13014 N DALE MABRY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 5401 SW 77 COURT, UNIT 108E, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1999-07-20 5401 SW 77 COURT, UNIT 108E, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1995-08-01 MCGINNIS, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1995-08-01 13014 N DALE MABRY, #316, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State