Search icon

JR MERCEDES, INC. - Florida Company Profile

Company Details

Entity Name: JR MERCEDES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR MERCEDES, 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: 07 Mar 2011 (14 years ago)
Document Number: P11000023018
FEI/EIN Number 275458382

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

Address: 800 VIRGINIA AVENUE, FORT PIERCE, FL, 34982, US
Mail Address: 5073 SW Sensation Street, Palm City, FL, 34990, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Celani Roy LJr. President 5073 SW Sensation Street, Palm City, FL, 34990
Ruggiero Joanne Vice President 5073 SW Sensation Street, Palm City, FL, 34990
CELANI ROY LJr. Agent 5073 SW Sensation Street, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 800 VIRGINIA AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2022-03-13 800 VIRGINIA AVENUE, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 5073 SW Sensation Street, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2017-03-16 CELANI, ROY L , Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State