Search icon

FIRST MERCHANT FUNDING CORP - Florida Company Profile

Company Details

Entity Name: FIRST MERCHANT FUNDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST MERCHANT FUNDING 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: 22 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000045367
FEI/EIN Number 270217274

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

Address: 12251 Old Rodeo Dr, Alva, FL, 33920, US
Mail Address: 12251 Old Rodeo Dr, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER KEVIN J Chief Executive Officer 12251 Old Rodeo Dr, Alva, FL, 33920
RYAN WINTER G President 12251 Old Rodeo Dr, Alva, FL, 33920
Lisa Winter Vice President 12251 Old Rodeo Dr, Alva, FL, 33920
WINTER KEVIN J Agent 12251 Old Rodeo Dr, Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171482 FIRST MERCHANT PAYMENT SYSTEMS EXPIRED 2009-11-03 2014-12-31 - PO BOX 1785, W CHATHAM, MA, 02669
G09000171103 FIRST MERCHANT PAYMENT SYSTEMS NE EXPIRED 2009-11-02 2014-12-31 - PO BOX 1785, W CHATHAM, MA, 02669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 12251 Old Rodeo Dr, Alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2018-05-01 12251 Old Rodeo Dr, Alva, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 12251 Old Rodeo Dr, Alva, FL 33920 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 WINTER, KEVIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000131008 TERMINATED 1000000206161 LEE 2011-02-24 2031-03-01 $ 39,509.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-03-27
ANNUAL REPORT 2013-01-21
REINSTATEMENT 2012-01-13
ANNUAL REPORT 2010-03-31
Domestic Profit 2009-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State