Search icon

MERMAID CARWASH, INC. - Florida Company Profile

Company Details

Entity Name: MERMAID CARWASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERMAID CARWASH, 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: 07 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000102635
FEI/EIN Number 205342948

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

Address: 1935 43RD AVENUE, VERO BEACH, FL, 32960
Mail Address: 1745 42ND SQUARE, #104, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYNES JOSHANA G Vice President 1745 42ND SQUARE #104, VERO BEACH, FL, 32960
FERRETTI RICHARD A Agent 1892 COMMERCE AVENUE, VERO BEACH, FL, 32960
TYNES TIMOTHY E President 1745 42ND SQUARE #104, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 FERRETTI, RICHARD AJR. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1892 COMMERCE AVENUE, SUITE 101, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1935 43RD AVENUE, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State