Search icon

1ST MERCHANT PROCESSING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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