Search icon

MERCER'S FRESH ROASTED COFFEES, INC. - Florida Company Profile

Company Details

Entity Name: MERCER'S FRESH ROASTED COFFEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCER'S FRESH ROASTED COFFEES, 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: 09 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000128580
FEI/EIN Number 205741383

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

Address: 4678 TAMIAMI TRAIL, UNIT 109, CHARLOTTE HARBOR, FL, 33980
Mail Address: 4678 TAMIAMI TRAIL, UNIT 109, CHARLOTTE HARBOR, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER DAVID W President 1411 AKEN ST., PORT CHARLOTTE, FL, 33952
MERCER VALERIE A Treasurer 1411 AKEN ST., PORT CHARLOTTE, FL, 33952
MERCER VALERIE A Secretary 1411 AKEN ST., PORT CHARLOTTE, FL, 33952
MERCER VALERIE A Agent 1411 AKEN STREET, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083961 MERCERS FRESH ROASTED COFFEES ACTIVE 2017-08-04 2027-12-31 - 4678 TAMIAMI TRAIL UNIT 109, PUNTA GORDA, FL, 33980
G09000154694 MERCERS FRESH ROASTED COFFEES EXPIRED 2009-09-11 2014-12-31 - 127 EAST CHARLOTTE AVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2012-02-06 MERCER'S FRESH ROASTED COFFEES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 4678 TAMIAMI TRAIL, UNIT 109, CHARLOTTE HARBOR, FL 33980 -
CHANGE OF MAILING ADDRESS 2012-02-06 4678 TAMIAMI TRAIL, UNIT 109, CHARLOTTE HARBOR, FL 33980 -
REGISTERED AGENT NAME CHANGED 2010-01-31 MERCER, VALERIE A -
REGISTERED AGENT ADDRESS CHANGED 2010-01-31 1411 AKEN STREET, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533658303 2021-01-23 0455 PPP 4678 Tamiami Trl Unit 109, Punta Gorda, FL, 33980-2900
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13831
Loan Approval Amount (current) 13831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33980-2900
Project Congressional District FL-17
Number of Employees 2
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13899.59
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State