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 |
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 |
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 | - |
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 |
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