Search icon

MERCURYGATE INTERNATIONAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MERCURYGATE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURYGATE INTERNATIONAL, 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: 07 Mar 2000 (25 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: P00000023527
FEI/EIN Number 582587757

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

Address: 7760 France Ave South, Suite 800, Bloomington, MN, 55435, US
Mail Address: 7760 France Ave South, Suite 800, Bloomington, MN, 55435, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCURYGATE INTERNATIONAL, INC., MISSISSIPPI 1066493 MISSISSIPPI
Headquarter of MERCURYGATE INTERNATIONAL, INC., NEW YORK 2629003 NEW YORK
Headquarter of MERCURYGATE INTERNATIONAL, INC., NEW YORK 2856835 NEW YORK
Headquarter of MERCURYGATE INTERNATIONAL, INC., MINNESOTA 3c0d25c5-d684-e111-b001-001ec94ffe7f MINNESOTA
Headquarter of MERCURYGATE INTERNATIONAL, INC., KENTUCKY 0791192 KENTUCKY
Headquarter of MERCURYGATE INTERNATIONAL, INC., COLORADO 20151176069 COLORADO
Headquarter of MERCURYGATE INTERNATIONAL, INC., ILLINOIS CORP_66284336 ILLINOIS
Headquarter of MERCURYGATE INTERNATIONAL, INC., ILLINOIS CORP_68774438 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
0001130016 200 REGENCY FOREST DRIVE, SUITE 200, CARY, NC, 27614 200 REGENCY FOREST DRIVE, SUITE 200, CARY, NC, 27614 919-469-8057

Filings since 2016-12-16

Form type D
File number 021-276488
Filing date 2016-12-16
File View File

Filings since 2003-01-13

Form type REGDEX
File number 021-51773
Filing date 2003-01-13
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Russell Jason CHIE 7760 France Ave South, Bloomington, MN, 55435
Silva Doris Secretary 7760 France Ave South, Bloomington, MN, 55435
Auriemma Edward President 7760 France Ave South, Bloomington, MN, 55435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 7760 France Ave South, Suite 800, Bloomington, MN 55435 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7760 France Ave South, Suite 800, Bloomington, MN 55435 -
MERGER 2025-01-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F13000001802. MERGER NUMBER 700000263467
MERGER 2024-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000259459
REGISTERED AGENT ADDRESS CHANGED 2023-11-07 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-11-07 Corporation Service Company -
AMENDED AND RESTATEDARTICLES 2018-08-27 - -
MERGER 2018-08-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000184871
AMENDED AND RESTATEDARTICLES 2014-06-30 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-06-30 MERCURY-GATE INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397337 TERMINATED 1000000869216 COLUMBIA 2020-12-07 2030-12-09 $ 458.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-06
Merger 2024-10-16
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
Amended and Restated Articles 2018-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State