Search icon

MERMAID LAGOONS, INC. - Florida Company Profile

Company Details

Entity Name: MERMAID LAGOONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERMAID LAGOONS, 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: 08 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P01000079364
FEI/EIN Number 593750360

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

Address: 1600 N. State St., Suite 102, Bunnell, FL, 32110, US
Mail Address: 1600 N. State St., Suite 102, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDHAUER HOLLY J Director 1600 N. State St., Bunnell, FL, 32110
Tarala Heidi A Vice President 18 UNIVERSAL TRAIL, PALM COAST, FL, 32164
Kusek Carter M Secretary 1600 N. State St., Bunnell, FL, 32110
CHIUMENTO MICHAEL D Agent 4 OLD KINGS ROAD NORTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1600 N. State St., Suite 102, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2019-04-23 1600 N. State St., Suite 102, Bunnell, FL 32110 -
AMENDMENT 2018-10-17 - -
AMENDMENT AND NAME CHANGE 2018-09-20 MERMAID LAGOONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-23
Amendment 2018-10-17
Amendment and Name Change 2018-09-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State