Entity Name: | 1ST MERCHANT PROCESSING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1ST MERCHANT PROCESSING 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: | 07 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2005 (20 years ago) |
Document Number: | P01000088105 |
FEI/EIN Number |
22-3830437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3515 Wedgewood Lane, Lady Lake, FL, 32162, US |
Mail Address: | 3515 Wedgewood Lane, Lady Lake, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katz Diane | Vice President | 3515 Wedgewood Lane, Lady Lake, FL, 32162 |
Katz Anthony | President | 1950 E. Greyhound Pass, Carmel, IN, 46033 |
KATZ DIANE | Agent | 3515 Wedgewood Lane, Lady Lake, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 3515 Wedgewood Lane, #163, Lady Lake, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 3515 Wedgewood Lane, #163, Lady Lake, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 3515 Wedgewood Lane, #163, Lady Lake, FL 32162 | - |
REINSTATEMENT | 2005-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-08-04 | KATZ, DIANE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State