Search icon

MERCY PHOTO INC. - Florida Company Profile

Company Details

Entity Name: MERCY PHOTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCY PHOTO 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000064321
FEI/EIN Number 030457952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 306 westward drive, Miami springs, FL, 33166, US
Mail Address: 306 westward drive, Miami springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA NATHANIEL J President 306 westward drive, Miami springs, FL, 33166
Mora Nathaniel J Agent 306 westward drive, Miami springs, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 306 westward drive, 306, Miami springs, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Mora, Nathaniel J -
CHANGE OF MAILING ADDRESS 2021-01-25 306 westward drive, 306, Miami springs, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 306 westward drive, 306, Miami springs, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000659650 ACTIVE 2021-016530-CA-01 MIAMI-DADE CIRCUIT CIVIL 2021-11-30 2026-12-27 $50801.96 TRUIST BANK, 2520 NORTHWINDS PARKWAY, SUITE 400, ALPHARETTA, GA 30009
J24000538445 ACTIVE 2021-016530-CA-01 MIAMI-DADE CURCUIT CIVIL 2021-11-30 2029-08-22 $50,801.96 EDGEFIELD HOLDINGS, LLC, 221 16TH ST N.W., #2, ATLANTA, GA 30363

Documents

Name Date
REINSTATEMENT 2021-01-25
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-01
Off/Dir Resignation 2015-08-03
Reg. Agent Resignation 2015-08-03
Amendment 2015-08-03
AMENDED ANNUAL REPORT 2015-06-19
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-27
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State