Search icon

MERCHANTS SERVICES & PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANTS SERVICES & PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCHANTS SERVICES & PROCESSING, 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: 21 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000080093
FEI/EIN Number 571200554

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

Address: 18155 NE 19th AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 18155 NE 19th AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADER ANDREA G President 18155 NE 19th AVE, North Miami Beach, FL, 33162
SPADER WILLIAM J Vice President 18155 NE 19th AVE, North Miami Beach, FL, 33162
ANDREA SPADER G Agent 18155 NE 19th AVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08116700004 LATANS & AESTHETIC CENTER EXPIRED 2008-04-25 2013-12-31 - 1606 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 18155 NE 19th AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-04-30 18155 NE 19th AVE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 18155 NE 19th AVE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2010-04-28 ANDREA, SPADER G -

Court Cases

Title Case Number Docket Date Status
MERCHANTS SERVICES & PROCESSING, INC., et al., VS IMPELLA SERVICES LIMITED, 3D2021-0503 2021-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22984

Parties

Name ANGIE SPADER
Role Appellant
Status Active
Name MERCHANTS SERVICES & PROCESSING, INC.
Role Appellant
Status Active
Representations OSCAR SYGER
Name WILLIAM SPADER
Role Appellant
Status Active
Name IMPELLA SERVICES LIMITED
Role Appellee
Status Active
Representations DIRK M. SMITS, LILIAN RODRIGUEZ-BAZ, BENJAMIN L. REISS, ARIELLA J. GUTMAN
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/26/2021
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Appellants' "Notice of Appearance and Substitution ofCounsel and Motion for Extension of Time to Serve the Initial Brief andMotion to Withdraw" is granted. Arthur J. Morburger, Esquire, is withdrawnas counsel for Appellants, and relieved from any further responsibility inthis cause. The requested extension of time is granted and the initial briefis due on or before August 6, 2021.
Docket Date 2021-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ NOTICE OF APPEARANCE AND SUBSTITUTION OF COUNSEL AND MOTION FOR EXTENSION OF TIME TO SERVE THE INITIAL BRIEF AND MOTION TO WITHDRAW
On Behalf Of MERCHANTS SERVICES & PROCESSING, INC.
Docket Date 2021-07-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERCHANTS SERVICES & PROCESSING, INC.
Docket Date 2021-05-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE LISTING
On Behalf Of MERCHANTS SERVICES & PROCESSING, INC.
Docket Date 2021-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MERCHANTS SERVICES & PROCESSING, INC.
Docket Date 2021-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 21, 2021.
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IMPELLA SERVICES LIMITED
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2006-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State