Search icon

MIDNIGHT MERMAID, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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