Search icon

S MERCHANTS INC - Florida Company Profile

Company Details

Entity Name: S MERCHANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S MERCHANTS 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 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000068153
FEI/EIN Number 202819048

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

Address: 4890 PARK BLVD, PINELLAS PARK, FL, 33781
Mail Address: 9790 PARK LAKE DR, PINELLAS PARK, FL, 33782
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT SALIM President 9790 PARK LAKE DR, PINELLAS ARK, FL, 33782
MERCHANT SALIM Secretary 9790 PARK LAKE DR, PINELLAS ARK, FL, 33782
MERCHANT SOHIL Vice President 9790 PARK LAKE DR, PINELLAS PARK, FL, 33782
MERCHANT NOORJAHAN Treasurer 9790 PARK LAKE DR, PINELLAS PARK, FL, 33782
MERCHANT SALIM Agent 9790 PARK LAKE DR, PINELLAS PARK, FL, 33783

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08126900262 GAS & MORE EXPIRED 2008-05-05 2013-12-31 - 9790 PARK LAEK DR, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-28 4890 PARK BLVD, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 9790 PARK LAKE DR, PINELLAS PARK, FL 33783 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000509699 LAPSED 15-006707-CI PINELLAS - CIRCUIT CIVIL 2016-07-22 2021-08-30 $66,596.04 SUNTRUST BANK, P.O. BOX 85041, VA-RVW-7530, RICHMOND, VA 23285

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-07-19
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State