Search icon

MERCO-SOUTH CORP. - Florida Company Profile

Company Details

Entity Name: MERCO-SOUTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCO-SOUTH CORP. 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: 26 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000042013
FEI/EIN Number 651143894

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

Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INVERLINK CORP. President
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2007-06-11 - -
AMENDMENT 2005-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2005-04-25 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 -
AMENDMENT 2004-05-21 - -
REGISTERED AGENT NAME CHANGED 2004-04-14 CONSULTING SERVICES OF SOUTH FLORIDA -
CANCEL ADM DISS/REV 2004-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-09-18
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State