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 |
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 |
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 | - | - |
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