Search icon

MERCHANT AND SON FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANT AND SON FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCHANT AND SON FLOORING, 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: 10 Jan 2005 (20 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: P05000004894
FEI/EIN Number 202140273

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

Address: 1890 N.E. 79TH ST., OCALA, FL, 34479, US
Mail Address: 1890 N.E. 79TH ST., OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT BRANDI N President 1890 N.E. 79TH ST., OCALA, FL, 34479
MERCHANT BRANDI N Secretary 1890 N.E. 79TH ST., OCALA, FL, 34479
MERCHANT BRANDI N Treasurer 1890 N.E. 79TH ST., OCALA, FL, 34479
MERCHANT DON E Vice President 1890 N.E. 79TH ST., OCALA, FL, 34479
MERCHANT BRANDI N Agent 10575 NW 115TH AVE, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-19 1890 N.E. 79TH ST., OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2010-08-19 1890 N.E. 79TH ST., OCALA, FL 34479 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ADDRESS CHANGE 2010-08-19
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-05
Domestic Profit 2005-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State