Entity Name: | MIDNIGHT MERMAID, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDNIGHT MERMAID, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Nov 2008 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Nov 2008 (16 years ago) |
Document Number: | P02000003063 |
FEI/EIN Number |
561948225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 955 W. ST. CLAIR AVE., #1802, CLEVELAND, OH, 44113 |
Mail Address: | PO BOX 392, AMHERST, OH, 44001 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSALL WAYNE | Director | 955 W ST CLAIR AVE., #1802, CLEVELAND, OH, 44113 |
GABBARD W. DALE | Agent | 3609 W. AZEELE STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-11-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-14 | 955 W. ST. CLAIR AVE., #1802, CLEVELAND, OH 44113 | - |
CHANGE OF MAILING ADDRESS | 2004-07-12 | 955 W. ST. CLAIR AVE., #1802, CLEVELAND, OH 44113 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-12 | GABBARD, W. DALE | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-12 | 3609 W. AZEELE STREET, TAMPA, FL 33609 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2008-11-24 |
ANNUAL REPORT | 2008-01-13 |
ANNUAL REPORT | 2007-01-14 |
ANNUAL REPORT | 2006-01-12 |
ANNUAL REPORT | 2005-01-11 |
ANNUAL REPORT | 2004-08-06 |
Reg. Agent Change | 2004-07-12 |
ANNUAL REPORT | 2003-02-13 |
Domestic Profit | 2002-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State