Search icon

MERYLE VERNER INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: MERYLE VERNER INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERYLE VERNER INTERIORS, 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: 17 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000087353
FEI/EIN Number 202960787

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

Address: 2577 NW 59TH STREET, BOCA RATON, FL, 33496
Mail Address: 2577 NW 59TH STREET, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNER MERYLE President 2577 NW 59TH STREET, BOCA RATON, FL, 33496
VERNER DANIEL Vice President 2577 NW 59TH STREET, BOCA RATON,, FL, 33496
VERNER MERYLE Agent 2577 NW 59TH ST, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-08-04 VERNER, MERYLE -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 2577 NW 59TH ST, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State