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 |
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 |
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. | - |
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