Search icon

MERCED INDUSTRIAL CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: MERCED INDUSTRIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCED INDUSTRIAL CORP. 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: 11 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000112096
FEI/EIN Number 261212391

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

Address: 230 NW 107TH AVENUE, #106, MIAMI, FL, 33172, US
Mail Address: 79 Brighton, 11th Street, Brooklyn, NY, 11235, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCED INDUSTRIAL CORP., NEW YORK 3778047 NEW YORK

Key Officers & Management

Name Role Address
MERCED OSCAR President 79 Brighton, 11 th street, Brooklyn, NY, 11235
MERCED OSCAR Agent 230 NW 107TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-21 230 NW 107TH AVENUE, #106, MIAMI, FL 33172 -
REINSTATEMENT 2012-05-01 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 MERCED, OSCAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000642753 ACTIVE 1000000763414 COLUMBIA 2017-11-20 2027-11-22 $ 642.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001802710 TERMINATED 1000000556657 COLUMBIA 2013-11-26 2023-12-26 $ 628.78 STATE OF FLORIDA0001489

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-25
REINSTATEMENT 2008-11-11
Domestic Profit 2007-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State