Search icon

MERMAID'S BAY, INC. - Florida Company Profile

Company Details

Entity Name: MERMAID'S BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERMAID'S BAY, 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: 27 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000104603
FEI/EIN Number 223876793

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

Address: 6501 BAYSHORE RD, PALMETTO, FL, 34221
Mail Address: 4012 CORTEZ RD W, 2201, BRADENTON, FL, 34210
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS EGAN Director 6501 BAYSHORE RD, PALMETTO, FL, 34221
ADAMS IGNATION W Vice President 6501 BAYSHORE RD, PALMETTO, FL, 34221
ADAMS CAROL A Treasurer 6501 BAYSHORE RD, PALMETTO, FL, 34221
MCCAUGHAN MARIE Manager 4012 CORTEZ RD W #2201, BRADENTON, FL, 34210
ADAMS EGAN Agent 6501 BAYSHORE RD, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-10 6501 BAYSHORE RD, PALMETTO, FL 34221 -
REINSTATEMENT 2006-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-01
Off/Dir Resignation 2013-07-11
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State