Search icon

MERCHANT SERVICES 411, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANT SERVICES 411, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCHANT SERVICES 411, 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: 15 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000084898
FEI/EIN Number APPLIED FOR

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

Address: 807 CAROL AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: P.O. BOX 417, EDGEWATER, FL, 32132, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MRUGESH President P.O. BOX 417, EDGEWATER, FL, 32132
PATEL MRUGESH Secretary P.O. BOX 417, EDGEWATER, FL, 32132
PATEL MRUGESH Treasurer P.O. BOX 417, EDGEWATER, FL, 32132
PATEL MRUGESH Director P.O. BOX 417, EDGEWATER, FL, 32132
PATEL MRUGESH Agent 807 CAROL AVENUE, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015307 MERCHANT SERVICES 411 EXPIRED 2011-02-09 2016-12-31 - PO BOX 417, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State