Search icon

MERCHANTS ADVANCE NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: MERCHANTS ADVANCE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCHANTS ADVANCE NETWORK, 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: 20 Oct 2010 (15 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: P10000086264
FEI/EIN Number 273645632

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

Address: 2950 West Cypress Creek rd ste 203, Fort Lauderdale, FL, 33309, US
Mail Address: 2950 West Cypress Creek rd ste 203, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCALISE MICHAEL J President 2950 WEST CYPRESS CREEK ROAD SUITE 203, FORT LAUDERDALE, FL, 33309
PUIG RAUL Agent 2950 West Cypress Creek rd ste, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 2950 West Cypress Creek rd ste, 203, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 2950 West Cypress Creek rd ste 203, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-01-22 2950 West Cypress Creek rd ste 203, Fort Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 PUIG, RAUL -
REINSTATEMENT 2015-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000705095 ACTIVE 1000000799490 BROWARD 2018-10-05 2028-10-24 $ 1,008.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000121541 LAPSED 2016 CA 004475 SARASOTA COUNTY 2018-02-28 2023-03-26 $439,045.01 ODEGARD, LLC, 1434 KIMLIRA LANE, SARASOTA, FLORIDA 34231
J18000121558 LAPSED 2016 CA 004475 SARASOTA COUNTY 2018-02-28 2023-03-26 $439,045.01 ODEGARD, LLC, 1434 KIMLIRA LANE, SARASOTA, FLORIDA 34231
J17000071573 LAPSED 2016CA004475 SARASOTA COUNTY 2017-01-11 2022-02-08 $1,026,489.69 ODEGARD, LLC, 1434 KIMLIRA LANE, SARASOTA, FL 34231
J13000443557 LAPSED 12-07508 SP 26 4 MIAMI-DADE COUNTY 2013-01-29 2018-02-20 $3,566.85 GO4 TECHNOLOGIES, LLC, 701 BRICKELL AVENUE, SUITE 1550, MIAMI, FL 33131
J13000314949 TERMINATED 1000000451623 BROWARD 2013-01-22 2023-02-06 $ 410.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-11
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-03
REINSTATEMENT 2011-12-09
Domestic Profit 2010-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State