Search icon

MERCURY HOME AUTOMATION CORP. - Florida Company Profile

Company Details

Entity Name: MERCURY HOME AUTOMATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY HOME AUTOMATION CORP. 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000009641
FEI/EIN Number 200598331

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

Address: 3819 CORAL TREE CIRCLE, COCONUT CREEK, FL, 33073
Mail Address: 26 GOODALE AVE, DOVER, NJ, 07801
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTEMAN & OLIVER GROUP, INC. Agent -
RAMOS WILKERSON R President 3819 COARL TREE CIRCLE, COCONUT CREEK, FL, 33073
RAMOS WILKERSON R Director 3819 COARL TREE CIRCLE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-23 3819 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2009-03-23 ALTEMAN & OLIVER GROUP -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 3961 N FEDERAL HWY, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 3819 CORAL TREE CIRCLE, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000409964 TERMINATED 1000000269877 BROWARD 2012-04-18 2032-05-16 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State