Search icon

FRANK MERCEDE & SONS, CORP. - Florida Company Profile

Company Details

Entity Name: FRANK MERCEDE & SONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK MERCEDE & SONS, 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000140658
FEI/EIN Number 161708353

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

Mail Address: 17600 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496
Address: 17600 FIELDBROOK CR, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCEDE RICHARD S Director 17600 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496
RESNICK ROBERT B Agent 409 COTTONWOOD PLACE, BOCA RATON, FL, 33431
MERCEDE RICHARD S President 17600 FIELDBROOK CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 17600 FIELDBROOK CR, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2007-05-04 RESNICK, ROBERT BESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-05-04 409 COTTONWOOD PLACE, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-04-18 17600 FIELDBROOK CR, BOCA RATON, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002129384 LAPSED 2008 CA 004871 NC SARASOTA COUNTY-CIRCUIT 2009-06-08 2014-09-03 $641183.42 FLORIDA WORKERS COMPENSATION JOINT UNDERWRITING ASSOCIA, PO BOX 48957, SARASOTA, FL 34230-5957

Documents

Name Date
Off/Dir Resignation 2009-08-03
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17424532 0418800 1986-10-20 880 SW 10TH AVE., POMPANO BEACH, FL, 33069
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-10-20
Case Closed 1986-12-02

Related Activity

Type Referral
Activity Nr 900902198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 03 Apr 2025

Sources: Florida Department of State