Search icon

MRFM, P.A. - Florida Company Profile

Company Details

Entity Name: MRFM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRFM, P.A. 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: 06 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000067051
FEI/EIN Number 202794376

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

Address: 1539 DALE MABRY HWY, 102, LUTZ, FL, 33548
Mail Address: 15887 Sanctuary Drive, Tampa, FL, 33647, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGH JACK ADr. Chief Executive Officer 15887 Sanctuary Drive, Tampa, FL, 33647
BERGH JACK A Agent 15887 Sanctuary Drive, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2020-04-01 MRFM, P.A. -
CHANGE OF MAILING ADDRESS 2014-02-02 1539 DALE MABRY HWY, 102, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-02 15887 Sanctuary Drive, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-26 1539 DALE MABRY HWY, 102, LUTZ, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000802874 TERMINATED 1000000850677 HILLSBOROU 2019-12-04 2029-12-11 $ 234.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
Name Change 2020-04-01
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-07-12
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State