Entity Name: | MERCURY RISING HEATING & AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MERCURY RISING HEATING & AIR, 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: | 12 May 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000055300 |
FEI/EIN Number |
562355130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
Mail Address: | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RAFAEL A | President | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
PEREZ RAFAEL A | Agent | 3963 C EXCHANGE AVE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-30 | 3963 C EXCHANGE AVE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2009-06-30 | 3963 C EXCHANGE AVE, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-30 | 3963 C EXCHANGE AVE, NAPLES, FL 34104 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001078184 | LAPSED | 09-10342-CA | COLLIER COUNTY CIRCUIT COURT | 2010-11-17 | 2015-11-24 | $130,614.31 | GOODMAN MANUFACTURING COMPANY, L.P., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-06-30 |
ANNUAL REPORT | 2008-02-05 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-03-17 |
ANNUAL REPORT | 2005-04-01 |
REINSTATEMENT | 2004-07-08 |
Domestic Profit | 2003-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State