Search icon

MERCURY GROUP, INC. - Florida Company Profile

Company Details

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

MERCURY 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: 31 Jul 2001 (24 years ago)
Date of dissolution: 20 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2012 (12 years ago)
Document Number: P01000075025
FEI/EIN Number 593735016

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

Address: 1901 ULMERTON RD., CLEARWATER, FL, 33762
Mail Address: 1901 ULMERTON RD., CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
JOSEPH GEORGE Director 1901 ULMERTON ROAD, CLEARWATER, FL, 33762
TIRADOR GABE Director 1901 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-02 1901 ULMERTON RD., CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2005-09-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2005-09-02 1901 ULMERTON RD., CLEARWATER, FL 33762 -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2012-11-20
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-09-10
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-09-06
Reg. Agent Change 2005-09-02
ANNUAL REPORT 2005-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State