Search icon

MERMAID'S TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: MERMAID'S TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERMAID'S TOUCH, 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: 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: 05 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2011 (14 years ago)
Document Number: P09000082540
FEI/EIN Number 271068458

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

Address: 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157, US
Mail Address: 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER ELIZABETH Director 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157
HOOVER ELIZABETH Agent 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157
HOOVER ELIZABETH President 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157
HOOVER ELIZABETH Vice President 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157
HOOVER ELIZABETH Secretary 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157
HOOVER ELIZABETH Treasurer 5843 PARADISE POINT DRIVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-01 5843 PARADISE POINT DRIVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2011-06-01 5843 PARADISE POINT DRIVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-01 5843 PARADISE POINT DRIVE, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000603117 TERMINATED 1000000613675 MIAMI-DADE 2014-04-21 2034-05-09 $ 3,011.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000603109 TERMINATED 1000000613674 MIAMI-DADE 2014-04-21 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000857491 TERMINATED 1000000481562 MIAMI-DADE 2013-04-24 2033-05-03 $ 2,930.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State