Search icon

MERL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MERL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERL HOLDINGS, 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: 06 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: P01000087860
FEI/EIN Number 651139645

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

Address: 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919, US
Mail Address: P.O. BOX 61937, FORT MYERS, FL, 33906, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER ROBERT A Director P.O. BOX 61937, FORT MYERS, FL, 33906
WEBER ROBERT Agent 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL, 33919
WEBER ROBERT A Secretary P.O. BOX 61937, FORT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-02-18 798 CYPRESS LAKE CIRCLE, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2022-02-18 WEBER, ROBERT -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
AMENDED ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State