Search icon

MERCANTILE CAPITAL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: MERCANTILE CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCANTILE CAPITAL CORPORATION 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: 10 Feb 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P09000012728
FEI/EIN Number 264331869

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

Address: 60 N. COURT AVE, ORLANDO, FL, 32801, US
Mail Address: 60 N. COURT AVE, 300, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERCANTILE CAPITAL CORPORATION, ILLINOIS CORP_66652386 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERCANTILE CAPITAL CORPORATION 2010 264331869 2011-12-23 MERCANTILE CAPITAL CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 4077865040
Plan sponsor’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 264331869
Plan administrator’s name MERCANTILE CAPITAL CORPORATION
Plan administrator’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4077865040

Signature of

Role Plan administrator
Date 2011-12-23
Name of individual signing DAWN DETOMASO
Valid signature Filed with authorized/valid electronic signature
MERCANTILE CAPITAL CORPORATION 2010 264331869 2011-12-23 MERCANTILE CAPITAL CORPORATION 21
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 4077865040
Plan sponsor’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Plan administrator’s name SAME

Signature of

Role Plan administrator
Date 2011-12-23
Name of individual signing DAWN DETOMASO
Valid signature Filed with authorized/valid electronic signature
MERCANTILE CAPITAL CORPORATION 401 K PROFIT SHARING PLAN TRUST 2010 264331869 2011-06-13 MERCANTILE CAPITAL CORPORATION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 4077865040
Plan sponsor’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 264331869
Plan administrator’s name MERCANTILE CAPITAL CORPORATION
Plan administrator’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4077865040

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing MERCANTILE CAPITAL CORPORATION
Valid signature Filed with authorized/valid electronic signature
MERCANTILE CAPITAL CORPORATION 2009 264331869 2010-05-20 MERCANTILE CAPITAL CORPORATION 19
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 4077865040
Plan sponsor’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 264331869
Plan administrator’s name MERCANTILE CAPITAL CORPORATION
Plan administrator’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4077865040

Signature of

Role Plan administrator
Date 2010-05-20
Name of individual signing DAWN YANNUCCI
Valid signature Filed with authorized/valid electronic signature
MERCANTILE CAPITAL CORPORATION 2009 264331869 2010-07-15 MERCANTILE CAPITAL CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531390
Sponsor’s telephone number 4077865040
Plan sponsor’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 264331869
Plan administrator’s name MERCANTILE CAPITAL CORPORATION
Plan administrator’s address 940 CENTRE CIRCLE, SUITE 3006, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4077865040

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing MERCANTILE CAPITAL CORPORATION
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Gonzalez Aida President 60 N. COURT AVE, ORLANDO, FL, 32801
Willson Paul Director 315 E. Robinson St., Orlando, FL, 32801
Billings Clyde Secretary 60 N. COURT AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-08-08 60 N. COURT AVE, Suite 300, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-08-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 60 N. COURT AVE, Suite 300, ORLANDO, FL 32801 -
MERGER 2010-09-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000107907
MERGER 2009-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000095391

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
Reg. Agent Change 2016-08-08
ANNUAL REPORT 2016-03-04

Date of last update: 03 May 2025

Sources: Florida Department of State