Search icon

MARGER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MARGER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGER CONSTRUCTION, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000059796
FEI/EIN Number 331059601

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

Address: 146 - 2ND STREET, NORTH, SUITE 103, ST. PETERSBURG, FL, 33701
Mail Address: 146 - 2ND STREET, NORTH, SUITE 103, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGER DAVID S President 146 - 2ND STREET, NORTH SUITE 103, ST. PETERSBURG, FL, 33701
MARGER DAVID S Director 146 - 2ND STREET, NORTH SUITE 103, ST. PETERSBURG, FL, 33701
MARGER DAVID S Agent 146 - 2ND STREET, NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 MARGER, DAVID S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-12-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State