Search icon

MERLIN AMUSEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MERLIN AMUSEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERLIN AMUSEMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: P01000002294
FEI/EIN Number 352162005

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

Address: 4810 HANCOCK LAKE ROAD, LAKELAND, FL, 33812
Mail Address: 4810 HANCOCK LAKE ROAD, LAKELAND, FL, 33812
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWER MICHAEL W President 4810 HANCOCK LAKE ROAD, LAKELAND, FL, 338127701
BROWER DAWN M Vice President 4810 HANCOCK LAKE RD, LAKELAND, FL, 338127701
PEDDY ROBERT B Agent LAW OFFICES OF PEDDY, P.A., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Brower, Dawn -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4810 HANCOCK LAKE ROAD, LAKELAND, FL 33812 -
REINSTATEMENT 2011-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-11 4810 HANCOCK LAKE ROAD, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2011-05-11 4810 HANCOCK LAKE ROAD, LAKELAND, FL 33812 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000548041 TERMINATED 1000000477435 POLK 2013-02-27 2033-03-06 $ 800.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State