Search icon

MERCURY CONSULTANTS INC - Florida Company Profile

Company Details

Entity Name: MERCURY CONSULTANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCURY CONSULTANTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P06000042483
FEI/EIN Number 204578731

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

Address: 11 cardinal drive, longwood, FL, 32779, US
Mail Address: 11 cardinal drive, longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDEN MARK A President 11 cardinal drive, longwood, FL, 32779
HOLDEN MARK A Director 11 cardinal drive, longwood, FL, 32779
LINDGREN KEITH M Agent 105 NE 183 ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 11 cardinal drive, longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2015-04-14 11 cardinal drive, longwood, FL 32779 -
PENDING REINSTATEMENT 2011-04-28 - -
REINSTATEMENT 2011-04-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 LINDGREN, KEITH M -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 105 NE 183 ST, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State